Name: | NORTH AMERICAN ROOFING SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Sep 2020 (5 years ago) |
Entity Number: | 5832584 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-02-06 | 2024-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-09-10 | 2024-02-06 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2020-09-10 | 2024-02-06 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906000538 | 2024-09-06 | BIENNIAL STATEMENT | 2024-09-06 |
240206000630 | 2024-02-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-05 |
220915002679 | 2022-09-15 | BIENNIAL STATEMENT | 2022-09-01 |
200910000606 | 2020-09-10 | APPLICATION OF AUTHORITY | 2020-09-10 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State