Search icon

MODERN GLOW FLOORS INC.

Company Details

Name: MODERN GLOW FLOORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1999 (26 years ago)
Entity Number: 2355740
ZIP code: 33062
County: Nassau
Place of Formation: New York
Address: 303 North Riverside Drive, Apt.#205, Pompano, FL, United States, 33062

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR LIBAL Chief Executive Officer 303 NORTH RIVERSIDE DRIVE, APT. #205, POMPANO, FL, United States, 33062

DOS Process Agent

Name Role Address
ARTHUR LIBAL DOS Process Agent 303 North Riverside Drive, Apt.#205, Pompano, FL, United States, 33062

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 19 SHORE DRIVE WEST, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 52 LUCINDA DR, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 303 NORTH RIVERSIDE DRIVE, APT. #205, POMPANO, FL, 33062, USA (Type of address: Chief Executive Officer)
2024-02-15 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2024-02-15 Address 19 SHORE DRIVE WEST, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-02-15 Address 52 LUCINDA DR, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2024-02-15 2025-03-10 Address 19 SHORE DRIVE WEST, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2024-02-15 2025-03-10 Address 19 Shore Drive West, Copiague, NY, 11726, USA (Type of address: Service of Process)
2024-02-15 2025-03-10 Address 52 LUCINDA DR, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2003-04-10 2024-02-15 Address 52 LUCINDA DR, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250310002272 2025-03-10 BIENNIAL STATEMENT 2025-03-10
240215003262 2024-02-15 BIENNIAL STATEMENT 2024-02-15
130415002274 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110322003109 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090223002129 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070323003054 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050726002404 2005-07-26 BIENNIAL STATEMENT 2005-03-01
030410002854 2003-04-10 BIENNIAL STATEMENT 2003-03-01
990312000517 1999-03-12 CERTIFICATE OF INCORPORATION 1999-03-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State