Search icon

JANOS P. SPITZER FLOORING CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JANOS P. SPITZER FLOORING CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1999 (26 years ago)
Entity Number: 2388252
ZIP code: 18428
County: New York
Place of Formation: New York
Address: 1185 HEMLOCK FARMS, LORDS VALLEY, PA, United States, 18428
Principal Address: 77 WEST 24TH ST, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANOS SPITZER Chief Executive Officer 77 WEST 24TH ST, 28B, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
JANOS P. SPITZER FLOORING CONSULTANTS, INC. DOS Process Agent 1185 HEMLOCK FARMS, LORDS VALLEY, PA, United States, 18428

History

Start date End date Type Value
2017-06-01 2021-06-08 Address 77 W 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-06-22 2017-06-01 Address 131 W 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-06-14 2017-06-01 Address 131 WEST 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2001-06-14 2017-06-01 Address 131 WEST 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1999-06-14 2009-06-22 Address 133 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210608060671 2021-06-08 BIENNIAL STATEMENT 2021-06-01
170601006375 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150604006178 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130613006370 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110624002754 2011-06-24 BIENNIAL STATEMENT 2011-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State