Name: | ARCHER WATERPROOFING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1982 (43 years ago) |
Date of dissolution: | 23 Jun 2023 |
Entity Number: | 788812 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 70 WADSWORTH AVE, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAULA O'GARA | Chief Executive Officer | 70 WADSWORTH AVE, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 WADSWORTH AVE, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-12 | 2023-08-22 | Address | 70 WADSWORTH AVE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
1998-07-28 | 2023-08-22 | Address | 70 WADSWORTH AVE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
1996-08-16 | 1998-07-28 | Address | 68 WINTER LANE, HICKSVILLE, NY, 11801, 2634, USA (Type of address: Chief Executive Officer) |
1996-08-16 | 2000-09-12 | Address | 68 WINTER LANE, HICKSVILLE, NY, 11801, 2634, USA (Type of address: Principal Executive Office) |
1996-08-16 | 2000-09-12 | Address | 68 WINTER LANE, HICKSVILLE, NY, 11801, 2634, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230822003480 | 2023-06-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-23 |
180703000304 | 2018-07-03 | ANNULMENT OF DISSOLUTION | 2018-07-03 |
DP-1529640 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
000912002102 | 2000-09-12 | BIENNIAL STATEMENT | 2000-08-01 |
980728002060 | 1998-07-28 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State