Name: | HIGH STYLE FLOORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1989 (36 years ago) |
Entity Number: | 1350596 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 72 FRANKLIN AVE, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NACHMAN FISCH | Chief Executive Officer | 72 FRANKLIN AVE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
NACHMAN FISCH | DOS Process Agent | 72 FRANKLIN AVE, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-27 | 2014-11-18 | Address | 50 PENN ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1995-07-27 | 2014-11-18 | Address | 50 PENN ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1995-07-27 | 2014-11-18 | Address | 50 PENN ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1989-05-08 | 1995-07-27 | Address | 207 RUTLEDGE ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141118002008 | 2014-11-18 | BIENNIAL STATEMENT | 2013-05-01 |
050627002451 | 2005-06-27 | BIENNIAL STATEMENT | 2005-05-01 |
030508002384 | 2003-05-08 | BIENNIAL STATEMENT | 2003-05-01 |
010517002376 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
991014002038 | 1999-10-14 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State