Search icon

S&G FLOORING, INC.

Company Details

Name: S&G FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1993 (32 years ago)
Date of dissolution: 30 Jun 2010
Entity Number: 1736047
ZIP code: 10038
County: Richmond
Place of Formation: New York
Principal Address: 101 MAIDEN LANE, STE 306, NEW YORK, NY, United States, 10038
Address: 101 MAIDEN LANE, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN DRAGO DOS Process Agent 101 MAIDEN LANE, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
STEPHEN DRAGO Chief Executive Officer 101 MAIDEN LANE, STE 306, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2001-06-25 2003-06-23 Address 101 MAIDEN LN, STE 504, NEW YORK, NY, 10038, 4814, USA (Type of address: Chief Executive Officer)
2001-06-25 2003-06-23 Address 101 MAIDEN LN, STE 504, NEW YORK, NY, 10038, 4814, USA (Type of address: Principal Executive Office)
2001-06-25 2003-06-23 Address 101 MAIDEN LN, NEW YORK, NY, 10038, 4814, USA (Type of address: Service of Process)
1993-06-21 2001-06-25 Address 182 ROSE AVE., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100630000803 2010-06-30 CERTIFICATE OF DISSOLUTION 2010-06-30
050823002510 2005-08-23 BIENNIAL STATEMENT 2005-06-01
030623002504 2003-06-23 BIENNIAL STATEMENT 2003-06-01
010625002436 2001-06-25 BIENNIAL STATEMENT 2001-06-01
930621000204 1993-06-21 CERTIFICATE OF INCORPORATION 1993-06-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0803047 Employee Retirement Income Security Act (ERISA) 2008-03-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-25
Termination Date 2008-08-01
Date Issue Joined 2008-05-28
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTR,
Role Plaintiff
Name S&G FLOORING, INC.
Role Defendant
0902836 Employee Retirement Income Security Act (ERISA) 2009-03-26 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-26
Termination Date 2009-12-30
Section 0010
Status Terminated

Parties

Name S&G FLOORING, INC.
Role Plaintiff
Name THE NEW YORK CITY DISTR,
Role Defendant
0803735 Employee Retirement Income Security Act (ERISA) 2008-04-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-04-18
Termination Date 2009-07-14
Date Issue Joined 2008-05-28
Pretrial Conference Date 2008-07-07
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTR,
Role Plaintiff
Name S&G FLOORING, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State