Name: | SOUND ROOF SYSTEMS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1984 (40 years ago) |
Date of dissolution: | 18 Oct 2019 |
Entity Number: | 962278 |
ZIP code: | 11596 |
County: | Nassau |
Place of Formation: | New York |
Address: | 116 SHIELDS AVENUE, WILLISTON PARK, NY, United States, 11596 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
F XAVIER FLEMING | Chief Executive Officer | 116 SHIELDS AVENUE, WILLISTON PARK, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
F XAVIER FLEMING | DOS Process Agent | 116 SHIELDS AVENUE, WILLISTON PARK, NY, United States, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-01 | 2011-01-03 | Address | 116 SHIELDS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
2007-02-01 | 2011-01-03 | Address | 116 SHIELDS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office) |
2007-02-01 | 2011-01-03 | Address | 116 SHIELDS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
1993-02-23 | 2007-02-01 | Address | 116 SHIELDS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 2007-02-01 | Address | 116 SHIELDS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191018000045 | 2019-10-18 | CERTIFICATE OF DISSOLUTION | 2019-10-18 |
150129006430 | 2015-01-29 | BIENNIAL STATEMENT | 2014-12-01 |
121221002213 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
110103002428 | 2011-01-03 | BIENNIAL STATEMENT | 2010-12-01 |
081212002313 | 2008-12-12 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State