Name: | CERAMICUS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1965 (59 years ago) |
Date of dissolution: | 31 Jan 2002 |
Entity Number: | 191518 |
ZIP code: | 44626 |
County: | Nassau |
Place of Formation: | New York |
Address: | US CERAMIC TILE COMPANY, 10233 SANDYVILLE RD., S.E., EAST SPARTA, OH, United States, 44626 |
Principal Address: | 12 MINNEAKONING ROAD, FLEMINGTON, NJ, United States, 08822 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN QUASHA | Chief Executive Officer | 12 MINNEAKONING ROAD, FLEMINGTON, NJ, United States, 08822 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | US CERAMIC TILE COMPANY, 10233 SANDYVILLE RD., S.E., EAST SPARTA, OH, United States, 44626 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-18 | 2001-06-13 | Address | DBA US CERAMIC TILE COMPANY, 10233 SANDYVILLE RD., S.E., EAST SPARTA, OH, 44626, USA (Type of address: Service of Process) |
1995-09-26 | 2000-10-18 | Address | 12 MINNEAKONING ROAD, FLEMINGTON, NJ, 08822, USA (Type of address: Service of Process) |
1985-03-18 | 1995-10-05 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
1985-03-18 | 1995-09-26 | Address | WESSELY, 689 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1985-03-18 | 1995-10-05 | Shares | Share type: PAR VALUE, Number of shares: 30000000, Par value: 0.1 |
1985-03-18 | 1985-03-18 | Shares | Share type: PAR VALUE, Number of shares: 30000000, Par value: 0.1 |
1985-03-18 | 1985-03-18 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
1967-12-14 | 1985-03-18 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1 |
1967-12-14 | 1985-03-18 | Address | 175 FULTON AVE., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
1965-10-08 | 1967-12-14 | Address | 156 NORTH FRANKLIN ST., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020131000665 | 2002-01-31 | CERTIFICATE OF MERGER | 2002-01-31 |
010613002712 | 2001-06-13 | BIENNIAL STATEMENT | 1999-10-01 |
001018000228 | 2000-10-18 | CERTIFICATE OF CHANGE | 2000-10-18 |
951005000402 | 1995-10-05 | CERTIFICATE OF MERGER | 1995-10-05 |
950926002063 | 1995-09-26 | BIENNIAL STATEMENT | 1993-10-01 |
C199769-2 | 1993-05-18 | ASSUMED NAME CORP INITIAL FILING | 1993-05-18 |
C027984-3 | 1989-06-29 | CERTIFICATE OF MERGER | 1989-06-28 |
B668723-14 | 1988-07-29 | CERTIFICATE OF AMENDMENT | 1988-07-29 |
B661853-4 | 1988-07-12 | CERTIFICATE OF MERGER | 1988-07-12 |
B585649-3 | 1987-12-31 | CERTIFICATE OF MERGER | 1987-12-31 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State