Name: | CORNER TO CORNER FLOOR WAXING & MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1987 (38 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1160105 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 214 FIRST STREET, ST JAMES, NY, United States, 11780 |
Principal Address: | 21 1ST ST, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES T. COMSTOCK JR | Chief Executive Officer | 214 FIRST ST., ST. JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
MR CHARLES T COMSTOCK JR | DOS Process Agent | 214 FIRST STREET, ST JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-23 | 1997-04-11 | Address | 214 FIRST ST., ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1798305 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
970411002046 | 1997-04-11 | BIENNIAL STATEMENT | 1997-04-01 |
000046005639 | 1993-09-13 | BIENNIAL STATEMENT | 1993-04-01 |
921023002357 | 1992-10-23 | BIENNIAL STATEMENT | 1992-04-01 |
B479915-4 | 1987-04-06 | CERTIFICATE OF INCORPORATION | 1987-04-06 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State