AFFORDABLE FLOORS OF N.Y., INC.

Name: | AFFORDABLE FLOORS OF N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1995 (30 years ago) |
Entity Number: | 1967268 |
ZIP code: | 12553 |
County: | Rockland |
Place of Formation: | New York |
Address: | 389 Windsor Highway, New Windsor, NY, United States, 12553 |
Principal Address: | 389 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M. WOLVEN | Chief Executive Officer | 389 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
AFFORDABLE FLOORS | DOS Process Agent | 389 Windsor Highway, New Windsor, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | 389 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2020-07-23 | 2024-07-10 | Address | 389 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2019-08-06 | 2024-07-10 | Address | 389 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2003-10-24 | 2020-07-23 | Address | 1 D'ALFONSO RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2003-10-24 | 2019-08-06 | Address | 1 D'ALFONSO RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710003069 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
200723060122 | 2020-07-23 | BIENNIAL STATEMENT | 2019-10-01 |
190806000890 | 2019-08-06 | CERTIFICATE OF CHANGE | 2019-08-06 |
131017002268 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111103002050 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State