Name: | GOLAN FLOORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1989 (36 years ago) |
Date of dissolution: | 31 Jan 2024 |
Entity Number: | 1387248 |
ZIP code: | 10454 |
County: | New York |
Place of Formation: | New York |
Address: | 28 Stagecoach Road, 261 East 134th Street, Bronx, PA, United States, 10454 |
Principal Address: | GOLAN FLOORS, INC. dba NORWEGIAN WOOD, 261 East 134th Street, Bronx, NY, United States, 10454 |
Contact Details
Phone +1 212-929-3853
Shares Details
Shares issued 200000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL HODAK | Chief Executive Officer | 261 EAST 134TH STREET, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
GOLAN FLOORS, INC. DBA NORWEGIAN EOOD | DOS Process Agent | 28 Stagecoach Road, 261 East 134th Street, Bronx, PA, United States, 10454 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0996651-DCA | Active | Business | 1998-09-30 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 942 GRAND ST, NEW YORK, NY, 11211, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 261 EAST 134TH STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-01-31 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1 |
2003-09-11 | 2024-02-01 | Address | 942 GRAND ST, NEW YORK, NY, 11211, USA (Type of address: Chief Executive Officer) |
2003-09-11 | 2024-02-01 | Address | NORWEGIAN WOOD, 942 GRAND ST, NEW YORK, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037668 | 2024-01-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-31 |
220330000805 | 2022-03-30 | BIENNIAL STATEMENT | 2021-09-01 |
051103002654 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
030911002519 | 2003-09-11 | BIENNIAL STATEMENT | 2003-09-01 |
010920002366 | 2001-09-20 | BIENNIAL STATEMENT | 2001-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3602764 | TRUSTFUNDHIC | INVOICED | 2023-02-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3602765 | RENEWAL | INVOICED | 2023-02-23 | 100 | Home Improvement Contractor License Renewal Fee |
3313422 | RENEWAL | INVOICED | 2021-03-29 | 100 | Home Improvement Contractor License Renewal Fee |
3313421 | TRUSTFUNDHIC | INVOICED | 2021-03-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2967225 | RENEWAL | INVOICED | 2019-01-24 | 100 | Home Improvement Contractor License Renewal Fee |
2926350 | DCA-SUS | CREDITED | 2018-11-07 | 75 | Suspense Account |
2926349 | PROCESSING | INVOICED | 2018-11-07 | 25 | License Processing Fee |
2891077 | TRUSTFUNDHIC | INVOICED | 2018-09-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2891078 | RENEWAL | CREDITED | 2018-09-26 | 100 | Home Improvement Contractor License Renewal Fee |
2578387 | DCA-MFAL | INVOICED | 2017-03-22 | 75 | Manual Fee Account Licensing |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State