Name: | MIKE'S FLOOR COVERING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1989 (35 years ago) |
Entity Number: | 1403582 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 4210 AVENUE D, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL EDWARD BALKARRAN | Chief Executive Officer | 4210 AVENUE D, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
MICHAEL EDWARD BALKARRAN | DOS Process Agent | 4210 AVENUE D, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
1989-11-30 | 1999-12-22 | Address | 4210 AVENUE D, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131231002003 | 2013-12-31 | BIENNIAL STATEMENT | 2013-11-01 |
111215002333 | 2011-12-15 | BIENNIAL STATEMENT | 2011-11-01 |
100322002881 | 2010-03-22 | BIENNIAL STATEMENT | 2009-11-01 |
080103003029 | 2008-01-03 | BIENNIAL STATEMENT | 2007-11-01 |
051104002169 | 2005-11-04 | BIENNIAL STATEMENT | 2005-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
100463 | PL VIO | INVOICED | 2008-01-28 | 1200 | PL - Padlock Violation |
353843 | CNV_SI | INVOICED | 1994-07-20 | 4 | SI - Certificate of Inspection fee (scales) |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State