Name: | PREFERRED FLOORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1964 (61 years ago) |
Entity Number: | 176441 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 2143 3RD AVENUE, New York, NY, United States, 10029 |
Principal Address: | 2143 3RD AVENUE, NEW YORK, NY, United States, 10035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY M SAVOIA | Chief Executive Officer | 2143 3RD AVENUE, NEW, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
JEFFREY M SAVOIA | DOS Process Agent | 2143 3RD AVENUE, New York, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 2143 3RD AVENUE, NEW, NY, 10035, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | 2246 3RD AVENUE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2006-06-06 | 2024-04-30 | Address | 2246 3RD AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
2006-06-06 | 2024-04-30 | Address | 2246 3RD AVENUE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 2006-06-06 | Address | 2246 3RD AVENUE, NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office) |
1992-12-01 | 2006-06-06 | Address | 2246 3RD AVENUE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 2006-06-06 | Address | 2246 3RD AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
1964-05-14 | 1992-12-01 | Address | 2264 3RD AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
1964-05-14 | 2024-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430023331 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
200505060737 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180613006275 | 2018-06-13 | BIENNIAL STATEMENT | 2018-05-01 |
140623006192 | 2014-06-23 | BIENNIAL STATEMENT | 2014-05-01 |
120627002416 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
100526002360 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
080513002160 | 2008-05-13 | BIENNIAL STATEMENT | 2008-05-01 |
060606002798 | 2006-06-06 | BIENNIAL STATEMENT | 2006-05-01 |
040519002811 | 2004-05-19 | BIENNIAL STATEMENT | 2004-05-01 |
020514002732 | 2002-05-14 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State