TILE BY JOEY, INC.

Name: | TILE BY JOEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1994 (31 years ago) |
Date of dissolution: | 13 Aug 2012 |
Entity Number: | 1849930 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 36 MIDDLE ISLAND AVE, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SERIN | Chief Executive Officer | 36 MIDDLE ISLAND AVE, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
JOSEPH SERIN | DOS Process Agent | 36 MIDDLE ISLAND AVE, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-06 | 2002-08-30 | Address | 117 DENTON ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2000-09-06 | 2002-08-30 | Address | 117 DENTON ST, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
2000-09-06 | 2002-08-30 | Address | 117 DENTON ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
1999-11-26 | 2000-09-06 | Address | 61 PENSYLVANIA AVE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office) |
1999-11-26 | 2000-09-06 | Address | 61 PENSYLVANIA AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120813000150 | 2012-08-13 | CERTIFICATE OF DISSOLUTION | 2012-08-13 |
101008002750 | 2010-10-08 | BIENNIAL STATEMENT | 2010-09-01 |
060821002174 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
050104002037 | 2005-01-04 | BIENNIAL STATEMENT | 2004-09-01 |
020830002237 | 2002-08-30 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State