Name: | MS FLOOR SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1998 (27 years ago) |
Entity Number: | 2316056 |
ZIP code: | 10502 |
County: | Westchester |
Place of Formation: | New York |
Address: | 82 BEACON HILL RD, ARDSLEY, NY, United States, 10502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER SENKO | DOS Process Agent | 82 BEACON HILL RD, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
PETER SENKO | Chief Executive Officer | 82 BEACON HILL RD, ARDSLEY, NY, United States, 10502 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-09 | 2024-11-09 | Address | 82 BEACON HILL RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
2010-11-08 | 2024-11-09 | Address | 82 BEACON HILL RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
2000-12-01 | 2024-11-09 | Address | 82 BEACON HILL RD, ARDSLEY, NY, 10502, 1630, USA (Type of address: Service of Process) |
2000-12-01 | 2010-11-08 | Address | 82 BEACON HILL RD, ARDSLEY, NY, 10502, 1630, USA (Type of address: Principal Executive Office) |
2000-12-01 | 2010-11-08 | Address | 82 BEACON HILL RD, ARDSLEY, NY, 10502, 1630, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241109000063 | 2024-11-09 | BIENNIAL STATEMENT | 2024-11-09 |
221130000350 | 2022-11-30 | BIENNIAL STATEMENT | 2022-11-01 |
201116060645 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
181130006305 | 2018-11-30 | BIENNIAL STATEMENT | 2018-11-01 |
161118006018 | 2016-11-18 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State