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
Name | Role | Address |
---|---|---|
STEPHEN DRAGO | DOS Process Agent | 101 MAIDEN LANE, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
STEPHEN DRAGO | Chief Executive Officer | 101 MAIDEN LANE, STE 306, NEW YORK, NY, United States, 10038 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0803047 | Employee Retirement Income Security Act (ERISA) | 2008-03-25 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE NEW YORK CITY DISTR, |
Role | Plaintiff |
Name | S&G FLOORING, INC. |
Role | Defendant |
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 |
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