Name: | ABSOLUTE FLOORING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1986 (39 years ago) |
Entity Number: | 1109380 |
ZIP code: | 10598 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1735 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABSOLUTE FLOORING, INC. | DOS Process Agent | 1735 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
MARY FELLBUSCH | Chief Executive Officer | 1735 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-11 | 2004-10-20 | Address | 99 CHERRY LANE, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer) |
2000-08-31 | 2002-09-11 | Address | MARY FELLBUSCH, 99 CHERRY LANE, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer) |
1996-10-03 | 2020-09-01 | Address | 1735 FRONT ST, YORKTOWN HEIGHTS, NY, 10598, 4605, USA (Type of address: Service of Process) |
1996-10-03 | 2000-08-31 | Address | 1735 FRONT ST, YORKTOWN HEIGHTS, NY, 10598, 4605, USA (Type of address: Principal Executive Office) |
1995-05-25 | 2000-08-31 | Address | MARY FELLBUSCH, 426 CHERRY ST, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901061614 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904009914 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
140902006736 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120906006571 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
100914002461 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State