Name: | R.G. NEW YORK TILE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1987 (37 years ago) |
Date of dissolution: | 31 Oct 2024 |
Entity Number: | 1219587 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 225 WEST 29TH ST, NEW YORK, NY, United States, 11101 |
Principal Address: | 225 WEST 29TH ST, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-629-0712
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R.G. NEW YORK TILE, INC. | DOS Process Agent | 225 WEST 29TH ST, NEW YORK, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
RAFAEL GAVARTIN | Chief Executive Officer | 225 WEST 29TH ST, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0891155-DCA | Active | Business | 2007-06-27 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-19 | 2024-11-19 | Address | 225 WEST 29TH ST, NEW YORK, NY, 10001, 5202, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2024-11-19 | Address | 225 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2023-11-03 | Address | 225 WEST 29TH ST, NEW YORK, NY, 10001, 5202, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2024-11-19 | Address | 225 WEST 29TH ST, NEW YORK, NY, 10001, 5202, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2023-11-03 | Address | 225 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2024-11-19 | Address | 225 WEST 29TH ST, NEW YORK, NY, 11101, USA (Type of address: Service of Process) |
2023-11-03 | 2024-11-19 | Address | 225 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-20 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-12 | 2023-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119001175 | 2024-10-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-31 |
231103001929 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
220706002119 | 2022-07-06 | BIENNIAL STATEMENT | 2021-11-01 |
111201002358 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091202002069 | 2009-12-02 | BIENNIAL STATEMENT | 2009-11-01 |
071109003141 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
051213002285 | 2005-12-13 | BIENNIAL STATEMENT | 2005-11-01 |
031024002592 | 2003-10-24 | BIENNIAL STATEMENT | 2003-11-01 |
011113002180 | 2001-11-13 | BIENNIAL STATEMENT | 2001-11-01 |
991222002112 | 1999-12-22 | BIENNIAL STATEMENT | 1999-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3594710 | RENEWAL | INVOICED | 2023-02-07 | 100 | Home Improvement Contractor License Renewal Fee |
3594709 | TRUSTFUNDHIC | INVOICED | 2023-02-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3292351 | RENEWAL | INVOICED | 2021-02-04 | 100 | Home Improvement Contractor License Renewal Fee |
3292350 | TRUSTFUNDHIC | INVOICED | 2021-02-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2934798 | TRUSTFUNDHIC | INVOICED | 2018-11-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2934799 | RENEWAL | INVOICED | 2018-11-27 | 100 | Home Improvement Contractor License Renewal Fee |
2479179 | RENEWAL | INVOICED | 2016-10-31 | 100 | Home Improvement Contractor License Renewal Fee |
2479178 | TRUSTFUNDHIC | INVOICED | 2016-10-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1946025 | TRUSTFUNDHIC | INVOICED | 2015-01-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1857412 | RENEWAL | INVOICED | 2014-10-18 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-221425 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-04-14 | 1500 | 2022-09-20 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1007447702 | 2020-05-01 | 0202 | PPP | 225 W 29th St, New York, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4249258805 | 2021-04-16 | 0202 | PPS | 225 W 29th St Ground Floor, New York, NY, 10001-5580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2005459 | Fair Labor Standards Act | 2020-07-15 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARRION, |
Role | Plaintiff |
Name | R.G. NEW YORK TILE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 250000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-08-06 |
Termination Date | 2020-01-23 |
Date Issue Joined | 2019-02-14 |
Pretrial Conference Date | 2019-04-05 |
Section | 1332 |
Status | Terminated |
Parties
Name | MOSAIC TRUST |
Role | Plaintiff |
Name | R.G. NEW YORK TILE, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State