Search icon

L. KANNER FLOORING SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
KENNETH J ARONSON ESQ DOS Process Agent 270 MADISON AVE, 6TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
LARRY KANNER Chief Executive Officer 224 W 35TH ST, STE 910, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133629614
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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