Name: | ALLERTON FLOOR COVERING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1973 (52 years ago) |
Date of dissolution: | 08 Oct 2021 |
Entity Number: | 250350 |
ZIP code: | 10467 |
County: | Bronx |
Place of Formation: | New York |
Address: | 715 ALLERTON AVE, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 715 ALLERTON AVE, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
JOSEPH DEVITO | Chief Executive Officer | 715 ALLERTON AVE, BRONX, NY, United States, 10467 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-08 | 2022-06-07 | Address | 715 ALLERTON AVE, BRONX, NY, 10467, USA (Type of address: Service of Process) |
1997-04-08 | 2022-06-07 | Address | 715 ALLERTON AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
1994-03-16 | 1997-04-08 | Address | 720 ALLERTON AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process) |
1993-02-17 | 1997-04-08 | Address | 720 ALLERTON AVE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office) |
1993-02-17 | 1997-04-08 | Address | 720 ALLERTON AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220607001038 | 2021-10-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-08 |
130313002039 | 2013-03-13 | BIENNIAL STATEMENT | 2013-01-01 |
110218002267 | 2011-02-18 | BIENNIAL STATEMENT | 2011-01-01 |
090122002562 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
070207002801 | 2007-02-07 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State