FOUR SEASONS ROOFING, INC.

Name: | FOUR SEASONS ROOFING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1983 (42 years ago) |
Date of dissolution: | 24 Aug 2020 |
Entity Number: | 822357 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 90 FLORIDA ST, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FOUR SEASONS ROOFING, INC. | DOS Process Agent | 90 FLORIDA ST, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
WILLIAM TAYLOR, JR. | Chief Executive Officer | 90 FLORIDA ST, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-14 | 2013-02-20 | Address | 60 NORMAN AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 2001-02-14 | Address | 60 NORMAN AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 2013-02-20 | Address | 60 NORMAN AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
1993-03-31 | 2013-02-20 | Address | 60 NORMAN AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1991-12-23 | 1993-03-31 | Address | 60 NORMAN AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200824000525 | 2020-08-24 | CERTIFICATE OF DISSOLUTION | 2020-08-24 |
190411060745 | 2019-04-11 | BIENNIAL STATEMENT | 2019-02-01 |
150202006857 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130220006294 | 2013-02-20 | BIENNIAL STATEMENT | 2013-02-01 |
110218002246 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State