TASK FLOORS, INC.

Name: | TASK FLOORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1991 (34 years ago) |
Entity Number: | 1593670 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 214 WEST 29TH ST STE 403, NEW YORK, NY, United States, 10001 |
Principal Address: | 214 WEST 29TH ST, STE 403, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 214 WEST 29TH ST STE 403, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ROBERT W KRINICK | Chief Executive Officer | 214 WEST 29TH ST STE 403, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-25 | 2008-01-23 | Address | 21 EAST 26 STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 2008-01-23 | Address | 21 EAST 26 STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1993-01-25 | 2008-01-23 | Address | 21 EAST 26 STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1991-12-03 | 1993-01-25 | Address | ATTN: WALTER J. GUMERSELL ESQ, EAB PLAZA, UNIONDALE, NY, 11556, 0111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120103002191 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
091224002086 | 2009-12-24 | BIENNIAL STATEMENT | 2009-12-01 |
080123003187 | 2008-01-23 | BIENNIAL STATEMENT | 2007-12-01 |
060127002514 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
031126002650 | 2003-11-26 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State