Search icon

FENWAY FLOOR COVERING CORP.

Company Details

Name: FENWAY FLOOR COVERING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1966 (59 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 202346
ZIP code: 10801
County: New York
Place of Formation: New York
Principal Address: 346 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801
Address: 20 CEDAR STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RICHARD C. REINER Agent 71 DISBROW LANE, NEW ROCHELLE, NY, 10804

DOS Process Agent

Name Role Address
RICHARD C REINER ESQ DOS Process Agent 20 CEDAR STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
MR GARY KLOTZKO Chief Executive Officer 9 BOGERT STREET, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
1966-09-23 1993-10-04 Address 22 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1800430 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
041229002210 2004-12-29 BIENNIAL STATEMENT 2004-09-01
040505000349 2004-05-05 CERTIFICATE OF CHANGE 2004-05-05
981009002087 1998-10-09 BIENNIAL STATEMENT 1998-09-01
961106002339 1996-11-06 BIENNIAL STATEMENT 1996-09-01

Court Cases

Court Case Summary

Filing Date:
2005-08-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ACKERSON
Party Role:
Plaintiff
Party Name:
FENWAY FLOOR COVERING CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State