Name: | DECLERCK FLOORING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1996 (29 years ago) |
Date of dissolution: | 01 Jul 2024 |
Entity Number: | 1987418 |
ZIP code: | 14807 |
County: | Monroe |
Place of Formation: | New York |
Address: | 9562 COUNTY RT 46, ARKPORT, NY, United States, 14807 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL T DECLERCK | Chief Executive Officer | 9562 COUNTY RT 46, ARKPORT, NY, United States, 14807 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9562 COUNTY RT 46, ARKPORT, NY, United States, 14807 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-03 | 2024-07-15 | Address | 9562 COUNTY RT 46, ARKPORT, NY, 14807, USA (Type of address: Service of Process) |
2012-02-03 | 2014-03-05 | Address | 9562 COUNTY RT 46, ARKPORT, NY, 14807, USA (Type of address: Principal Executive Office) |
2012-02-03 | 2024-07-15 | Address | 9562 COUNTY RT 46, ARKPORT, NY, 14807, USA (Type of address: Chief Executive Officer) |
2004-01-22 | 2012-02-03 | Address | 9596 COUNTY RD 46, ARKPORT, NY, 14807, 9498, USA (Type of address: Chief Executive Officer) |
2004-01-22 | 2012-02-03 | Address | 9596 COUNTY RD 46, ARKPORT, NY, 14807, 9498, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715002703 | 2024-07-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-01 |
140305002187 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120203002814 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100114002805 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080103002418 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State