Name: | J & M CERAMIC TILE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1989 (36 years ago) |
Date of dissolution: | 25 Oct 2023 |
Entity Number: | 1401904 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8 NICOLE CT, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SCHWENZER | DOS Process Agent | 8 NICOLE CT, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
ROBERT SCHWENZER | Chief Executive Officer | 8 NICOLE CT, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-04 | 2023-10-25 | Address | 8 NICOLE CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 2023-10-25 | Address | 8 NICOLE CT, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1989-11-22 | 2023-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-11-22 | 1993-02-04 | Address | NICOLE COURT, BOHEMIA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231025000049 | 2023-05-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-03 |
131125006231 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
111206002383 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
100310002043 | 2010-03-10 | BIENNIAL STATEMENT | 2009-11-01 |
071126002354 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State