Name: | NEW YORK GYPSUM FLOORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1998 (27 years ago) |
Entity Number: | 2293461 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 705 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN P PHILLIPS | Chief Executive Officer | 705 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 705 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-11 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-08-20 | 2015-08-20 | Address | 2 MADISON AVE, STE 211, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2008-08-20 | 2015-08-20 | Address | 2 MADISON AVE, STE 211, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
2008-08-20 | 2015-08-20 | Address | 2 MADIOSN AVE, STE 211, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150820002011 | 2015-08-20 | BIENNIAL STATEMENT | 2014-08-01 |
080820002579 | 2008-08-20 | BIENNIAL STATEMENT | 2008-08-01 |
060830002598 | 2006-08-30 | BIENNIAL STATEMENT | 2006-08-01 |
040922002621 | 2004-09-22 | BIENNIAL STATEMENT | 2004-08-01 |
020822002564 | 2002-08-22 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State