Name: | FLOORTEC SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1999 (25 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2442019 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 39 WEST 32ND ST, STE 1503, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 WEST 32ND ST, STE 1503, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ANDRE BELARGE | Chief Executive Officer | 39 WEST 32ND ST, STE 1503, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-30 | 2005-12-22 | Address | DAVID TONNESEN, 39 WEST 32ND ST, STE 1503, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-11-19 | 2001-10-30 | Address | 1 BEDFORD RD., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1799449 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
051222002500 | 2005-12-22 | BIENNIAL STATEMENT | 2005-11-01 |
011030002769 | 2001-10-30 | BIENNIAL STATEMENT | 2001-11-01 |
991119000686 | 1999-11-19 | CERTIFICATE OF INCORPORATION | 1999-11-19 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State