Name: | QUARRY TILE MARBLE AND GRANITE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1989 (36 years ago) |
Date of dissolution: | 10 Jul 2018 |
Entity Number: | 1321387 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | New York |
Address: | 192 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 192 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RITA GIARAMITA | Chief Executive Officer | 192 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-05 | 1999-03-04 | Address | 99-01 159TH AVENUE, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
1994-04-05 | 1999-03-04 | Address | 99-01 159TH AVENUE, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office) |
1994-04-05 | 1997-03-10 | Address | 99-01 159TH AVENUE, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
1989-01-30 | 1994-04-05 | Address | 99-01 159TH AVENUE, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180710000208 | 2018-07-10 | CERTIFICATE OF DISSOLUTION | 2018-07-10 |
030128002569 | 2003-01-28 | BIENNIAL STATEMENT | 2003-01-01 |
010119002015 | 2001-01-19 | BIENNIAL STATEMENT | 2001-01-01 |
990304002406 | 1999-03-04 | BIENNIAL STATEMENT | 1999-01-01 |
970310002462 | 1997-03-10 | BIENNIAL STATEMENT | 1997-01-01 |
940405002360 | 1994-04-05 | BIENNIAL STATEMENT | 1994-01-01 |
B734994-3 | 1989-01-30 | CERTIFICATE OF INCORPORATION | 1989-01-30 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-11-28 | No data | 132 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State