Name: | M & M FLOORS OF NOSTRAND AVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1988 (37 years ago) |
Date of dissolution: | 16 Mar 2022 |
Entity Number: | 1240594 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 2356 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2356 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
MICHAEL DEVAYNES | Chief Executive Officer | 2356 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-05 | 2022-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-06-11 | 2022-08-28 | Address | 2356 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2008-06-11 | 2022-08-28 | Address | 2356 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
1993-09-08 | 2008-06-11 | Address | 2919 AVENUE 1, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
1993-09-08 | 2008-06-11 | Address | 2919 AVENUE 1, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220828000027 | 2022-03-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-16 |
140721002454 | 2014-07-21 | BIENNIAL STATEMENT | 2014-03-01 |
120423002115 | 2012-04-23 | BIENNIAL STATEMENT | 2012-03-01 |
100323002176 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
080611002415 | 2008-06-11 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State