Search icon

NEW YORK TILE DISTRIBUTORS CORP.

Company Details

Name: NEW YORK TILE DISTRIBUTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1993 (32 years ago)
Entity Number: 1758598
ZIP code: 11735
County: Kings
Place of Formation: New York
Address: 330 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
HAL FUCHS Chief Executive Officer 330 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2005-11-14 2009-09-28 Address 215 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1997-09-11 2005-11-14 Address 215 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1997-09-11 2009-09-28 Address 215 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1997-09-11 2009-09-28 Address 215 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1995-10-17 1997-09-11 Address 215 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130909006704 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110921002658 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090928002229 2009-09-28 BIENNIAL STATEMENT 2009-09-01
070910002497 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051114002891 2005-11-14 BIENNIAL STATEMENT 2005-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State