Name: | D.A.G. FLOORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1985 (40 years ago) |
Entity Number: | 1032694 |
ZIP code: | 11530 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 108 DEER RUN, ROSLYN HEIGHTS, NY, United States, 11577 |
Address: | 666 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA LIEPPER | Chief Executive Officer | 108 DEER RUN, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
MITCHELL N. KAY | DOS Process Agent | 666 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-17 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-05-28 | 2025-04-29 | Address | 108 DEER RUN, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
1993-05-28 | 2025-04-29 | Address | 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, 2002, USA (Type of address: Service of Process) |
1985-10-16 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-10-16 | 1993-05-28 | Address | 190 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429002766 | 2024-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-27 |
131203002095 | 2013-12-03 | BIENNIAL STATEMENT | 2013-10-01 |
120123002581 | 2012-01-23 | BIENNIAL STATEMENT | 2011-10-01 |
071121002608 | 2007-11-21 | BIENNIAL STATEMENT | 2007-10-01 |
051207002890 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State