Name: | FLOORING SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1997 (28 years ago) |
Entity Number: | 2130103 |
ZIP code: | 11501 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 94 Willis Avenue, Mineola, NY, United States, 11501 |
Principal Address: | 94 Gardiners Avenue, Suite 371, Levittown, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RABINOWITZ, GALINA & ROSEN, ESQS. | DOS Process Agent | 94 Willis Avenue, Mineola, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
LEE ALPERT | Chief Executive Officer | 94 GARDINERS AVENUE, SUITE 371, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 94 GARDINERS AVENUE, SUITE 371, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 19 HANOVER PL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-12 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-05 | 2023-04-05 | Address | 19 HANOVER PL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401045242 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230405003712 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
220502002702 | 2022-05-02 | BIENNIAL STATEMENT | 2021-04-01 |
010420002794 | 2001-04-20 | BIENNIAL STATEMENT | 2001-04-01 |
990415002307 | 1999-04-15 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State