Name: | L. KANNER FLOORING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1991 (34 years ago) |
Entity Number: | 1576866 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 270 MADISON AVE, 6TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 224 W 35TH ST, STE 910, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH J ARONSON ESQ | DOS Process Agent | 270 MADISON AVE, 6TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LARRY KANNER | Chief Executive Officer | 224 W 35TH ST, STE 910, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-19 | 2013-12-04 | Address | 224 W 35TH ST STE 910, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-09-10 | 2013-12-04 | Address | 224 W 35TH ST STE 910, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2007-09-10 | 2011-10-19 | Address | 224 W 35TH ST STE 910, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-10-21 | 2007-09-10 | Address | 6 EAST 32ND ST, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2003-10-21 | 2007-09-10 | Address | 6 EAST 32ND ST, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131204002210 | 2013-12-04 | BIENNIAL STATEMENT | 2013-09-01 |
111019002838 | 2011-10-19 | BIENNIAL STATEMENT | 2011-09-01 |
091027002301 | 2009-10-27 | BIENNIAL STATEMENT | 2009-09-01 |
070910002676 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
051121002270 | 2005-11-21 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State