COUNTRY FLOORS, INC.
Headquarter
Name: | COUNTRY FLOORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1964 (61 years ago) |
Entity Number: | 176469 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2530 OUTPOST DRIVE, LOS ANGELES, CA, United States, 90068 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN KARLSON | Chief Executive Officer | 2530 OUTPOST DR, LOS ANGELES, CA, United States, 90068 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-04-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-04-18 | 2012-09-25 | Address | 5670 WILSHIRE BLVD, STE 750, LOS ANGELES, CA, 90036, 5601, USA (Type of address: Principal Executive Office) |
2003-04-18 | 2012-09-25 | Address | 2530 OUTPOST DR, LOS ANGELES, CA, 90068, USA (Type of address: Chief Executive Officer) |
2003-04-18 | 2009-04-09 | Address | 5670 WILSHIRE BLVD, STE 750, LOS ANGELES, CA, 90036, 5601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2372 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2373 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120925006246 | 2012-09-25 | BIENNIAL STATEMENT | 2012-05-01 |
090409000089 | 2009-04-09 | CERTIFICATE OF CHANGE | 2009-04-09 |
080604002361 | 2008-06-04 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State