Search icon

ARCHER FLOORS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ARCHER FLOORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1987 (38 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1142782
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 34 JOYCE DRIVE, CHESTNUT RIDGE, NY, United States, 10977

Chief Executive Officer

Name Role Address
GEORGE SIERPINSKI Chief Executive Officer 34 JOYCE DRIVE, CHESTNUT RIDGE, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 JOYCE DRIVE, CHESTNUT RIDGE, NY, United States, 10977

History

Start date End date Type Value
1992-11-10 1993-11-18 Address 34 JOYCE DRIVE, CHESTNUT RIDGE, NY, 10977, 6613, USA (Type of address: Principal Executive Office)
1987-11-27 1993-11-18 Address 34 JOYCE DRIVE, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1832728 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
051222002279 2005-12-22 BIENNIAL STATEMENT 2005-11-01
031030002538 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011106002328 2001-11-06 BIENNIAL STATEMENT 2001-11-01
991202002117 1999-12-02 BIENNIAL STATEMENT 1999-11-01

Court Cases

Court Case Summary

Filing Date:
2002-11-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
N.Y.C. DISTRICT,
Party Role:
Plaintiff
Party Name:
ARCHER FLOORS LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-05-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HETCHKOP,
Party Role:
Plaintiff
Party Name:
ARCHER FLOORS LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State