Name: | FLOOR DESIGNS UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1989 (36 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1396592 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 143, LATHAM, NY, United States, 12110 |
Principal Address: | 18 LOUDONWOOD EAST, LOUDONVILLE, NY, United States, 12211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATHEW MANN | DOS Process Agent | PO BOX 143, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
SCOTT APPLEBAUM | Chief Executive Officer | 18 LOUDONWOOD EAST, LOUDONVILLE, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-27 | 1997-10-06 | Address | 90 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1989-10-05 | 1995-04-27 | Address | 15 ELK STREET, P.O. BOX 7275, ALBANY, NY, 12224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1484596 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
971006002141 | 1997-10-06 | BIENNIAL STATEMENT | 1997-10-01 |
950427002044 | 1995-04-27 | BIENNIAL STATEMENT | 1993-10-01 |
C062545-4 | 1989-10-05 | CERTIFICATE OF INCORPORATION | 1989-10-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101545143 | 0215800 | 1996-05-07 | 1234 UPPER LENOX AVE, ONEIDA, NY, 13421 | |||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State