CANETTE TILE CORP.

Name: | CANETTE TILE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1991 (33 years ago) |
Date of dissolution: | 21 Jun 2024 |
Entity Number: | 1599240 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 19 HUSSON ST, STATEN ISLAND, NY, United States, 10305 |
Contact Details
Phone +1 917-626-8922
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIGUEL CANETE | Chief Executive Officer | 19 HUSSON ST, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
MIGUEL CANETE | DOS Process Agent | 19 HUSSON ST, STATEN ISLAND, NY, United States, 10305 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0831445-DCA | Active | Business | 2002-11-18 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-28 | 2024-09-23 | Address | 19 HUSSON ST, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
2009-12-28 | 2024-09-23 | Address | 19 HUSSON ST, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2007-12-17 | 2009-12-28 | Address | 19 HUSSON STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2007-12-17 | 2009-12-28 | Address | 19 HUSSON STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office) |
2007-12-17 | 2009-12-28 | Address | 19 HUSSON STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923002719 | 2024-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-21 |
140129002297 | 2014-01-29 | BIENNIAL STATEMENT | 2013-12-01 |
120105003139 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091228002147 | 2009-12-28 | BIENNIAL STATEMENT | 2009-12-01 |
071217002009 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3557562 | RENEWAL | INVOICED | 2022-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
3557561 | TRUSTFUNDHIC | INVOICED | 2022-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3285728 | RENEWAL | INVOICED | 2021-01-20 | 100 | Home Improvement Contractor License Renewal Fee |
3285727 | TRUSTFUNDHIC | INVOICED | 2021-01-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2908396 | TRUSTFUNDHIC | INVOICED | 2018-10-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2908397 | RENEWAL | INVOICED | 2018-10-12 | 100 | Home Improvement Contractor License Renewal Fee |
2484111 | TRUSTFUNDHIC | INVOICED | 2016-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2484112 | RENEWAL | INVOICED | 2016-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
1893842 | RENEWAL | INVOICED | 2014-11-25 | 100 | Home Improvement Contractor License Renewal Fee |
1893841 | TRUSTFUNDHIC | INVOICED | 2014-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State