Name: | ASBESTOS CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1984 (41 years ago) |
Date of dissolution: | 29 Mar 2019 |
Entity Number: | 902859 |
ZIP code: | 10703 |
County: | Westchester |
Place of Formation: | New York |
Address: | 791 NEPPERHAN AVENUE, YONKERS, NY, United States, 10703 |
Principal Address: | 791 NEPPERHAN AVE, YONKERS, NY, United States, 10703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASBESTOS CORPORATION OF AMERICA | DOS Process Agent | 791 NEPPERHAN AVENUE, YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
PATRICK FITZGERALD | Chief Executive Officer | 791 NEPPERHAN AVE, YONKERS, NY, United States, 10703 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-23 | 2023-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-04-24 | 2018-03-02 | Address | 791 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
2000-04-24 | 2014-03-19 | Address | 791 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
2000-04-24 | 2014-03-19 | Address | 791 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office) |
1995-08-01 | 2000-04-24 | Address | 19 FULTON ST, HASTINGS, NY, 10801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190329000370 | 2019-03-29 | CERTIFICATE OF DISSOLUTION | 2019-03-29 |
180302006207 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
170222006279 | 2017-02-22 | BIENNIAL STATEMENT | 2016-03-01 |
140319006154 | 2014-03-19 | BIENNIAL STATEMENT | 2014-03-01 |
120419002266 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State