Name: | COFIRE PAVING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1946 (79 years ago) |
Date of dissolution: | 21 Mar 2011 |
Entity Number: | 59579 |
ZIP code: | 11360 |
County: | Queens |
Place of Formation: | New York |
Address: | P.O. BOX 604384, BAYSIDE, NY, United States, 11360 |
Principal Address: | 120-30 28TH AVENUE, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 604384, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
ROSS J. HOLLAND | Chief Executive Officer | 120-30 28TH AVENUE, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-11 | 2007-06-07 | Address | P.O. BOX 604384, BAYSIDE, NY, 11360, 4384, USA (Type of address: Service of Process) |
2006-08-03 | 2007-05-11 | Address | 120-30 28TH AVENUE, FLUSHING, NY, 11354, 1049, USA (Type of address: Service of Process) |
2002-08-01 | 2006-08-03 | Address | 120-30 28TH AVE, FLUSHING, NY, 11354, 1049, USA (Type of address: Principal Executive Office) |
2000-08-10 | 2006-08-03 | Address | 120-30 28TH AVE, FLUSHING, NY, 11354, 1049, USA (Type of address: Service of Process) |
2000-08-10 | 2002-08-01 | Address | 120-30 28TH AVE, FLUSHING, NY, 11354, 1049, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110321000537 | 2011-03-21 | CERTIFICATE OF DISSOLUTION | 2011-03-21 |
080818002602 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
070607000427 | 2007-06-07 | CERTIFICATE OF CHANGE | 2007-06-07 |
070511000504 | 2007-05-11 | CERTIFICATE OF CHANGE | 2007-05-11 |
060803002619 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State