Search icon

PREFERRED FLOORS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JEFFREY M SAVOIA Chief Executive Officer 2143 3RD AVENUE, NEW, NY, United States, 10035

DOS Process Agent

Name Role Address
JEFFREY M SAVOIA DOS Process Agent 2143 3RD AVENUE, New York, NY, United States, 10029

History

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

Filings

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