Name: | EASTSIDE FLOOR SERVICES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1986 (38 years ago) |
Entity Number: | 1132244 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | GERARD FLYNN, 129 EAST 124TH STREET, NEW YORK, NY, United States, 10035 |
Contact Details
Phone +1 212-996-1800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERARD FLYNN | Chief Executive Officer | 129 EAST 124TH STREET, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
EASTSIDE FLOOR SERVICES LTD. | DOS Process Agent | GERARD FLYNN, 129 EAST 124TH STREET, NEW YORK, NY, United States, 10035 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1122257-DCA | Active | Business | 2002-09-07 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-25 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-25 | 2023-05-25 | Address | 129 EAST 124TH STREET, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2022-08-12 | 2023-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-28 | 2022-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-02 | 2023-05-25 | Address | GERARD FLYNN, 129 EAST 124TH STREET, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230525001276 | 2023-05-25 | BIENNIAL STATEMENT | 2022-12-01 |
201202060899 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
161201007017 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
150226006145 | 2015-02-26 | BIENNIAL STATEMENT | 2014-12-01 |
131105002482 | 2013-11-05 | BIENNIAL STATEMENT | 2012-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3549802 | RENEWAL | INVOICED | 2022-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
3549801 | TRUSTFUNDHIC | INVOICED | 2022-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3296514 | TRUSTFUNDHIC | INVOICED | 2021-02-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3296515 | RENEWAL | INVOICED | 2021-02-16 | 100 | Home Improvement Contractor License Renewal Fee |
2911559 | TRUSTFUNDHIC | INVOICED | 2018-10-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2911560 | RENEWAL | INVOICED | 2018-10-17 | 100 | Home Improvement Contractor License Renewal Fee |
2483322 | TRUSTFUNDHIC | INVOICED | 2016-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2483323 | RENEWAL | INVOICED | 2016-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
1861319 | TRUSTFUNDHIC | INVOICED | 2014-10-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1861320 | RENEWAL | INVOICED | 2014-10-23 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State