Name: | NU-LIFE TILE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1966 (59 years ago) |
Date of dissolution: | 19 Feb 2008 |
Entity Number: | 202248 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 27 GREENWAY DRIVE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 GREENWAY DRIVE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
CATHERINE RJESNJANSKY | Chief Executive Officer | 27 GREENWAY DRIVE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1966-09-20 | 1996-10-30 | Address | 27 GREENWAY DR., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080219000938 | 2008-02-19 | CERTIFICATE OF DISSOLUTION | 2008-02-19 |
060825002466 | 2006-08-25 | BIENNIAL STATEMENT | 2006-09-01 |
041012002031 | 2004-10-12 | BIENNIAL STATEMENT | 2004-09-01 |
020827002576 | 2002-08-27 | BIENNIAL STATEMENT | 2002-09-01 |
001025002450 | 2000-10-25 | BIENNIAL STATEMENT | 2000-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State