Search icon

ONE CUT ABOVE FLOORING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ONE CUT ABOVE FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1999 (26 years ago)
Date of dissolution: 29 Dec 2023
Entity Number: 2355011
ZIP code: 10038
County: Suffolk
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038
Principal Address: 200 AVE B, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ONE CUT ABOVE FLOORING, INC. DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
DANIEL J BYRNES Chief Executive Officer 200 AVE B, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2021-03-05 2024-01-02 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2001-04-09 2024-01-02 Address 200 AVE B, RONKONKOMA, NY, 11779, 1914, USA (Type of address: Chief Executive Officer)
1999-03-11 2023-12-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1999-03-11 2024-01-02 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
1999-03-11 2021-03-05 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001156 2023-12-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-29
210305061145 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190402060706 2019-04-02 BIENNIAL STATEMENT 2019-03-01
170404007187 2017-04-04 BIENNIAL STATEMENT 2017-03-01
150327006218 2015-03-27 BIENNIAL STATEMENT 2015-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State