Name: | EASTSIDE FLOOR SUPPLIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2000 (25 years ago) |
Entity Number: | 2554802 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 101 East 123rd Street, New York, NY, United States, 10035 |
Principal Address: | 101 EAST 123RD ST, NEW YORK, NY, United States, 10035 |
Contact Details
Phone +1 212-426-8500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS WITTSTRUCK ESQ | DOS Process Agent | 101 East 123rd Street, New York, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
GERARD FLYNN | Chief Executive Officer | 101 EAST 123RD ST, NEW YORK, NY, United States, 10035 |
Number | Type | Date | Description |
---|---|---|---|
BIC-499033 | Trade waste removal | 2019-01-04 | BIC File Number of the Entity: BIC-499033 |
BIC-4652 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-4652 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-27 | 2023-04-27 | Address | 101 EAST 123RD ST, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2023-04-27 | Address | 101 EAST 123RD ST, NEW YORK, NY, 10035, 1934, USA (Type of address: Chief Executive Officer) |
2022-07-21 | 2023-04-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-01 | 2023-04-27 | Address | 101 EAST 123RD STREET, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
2018-09-17 | 2020-09-01 | Address | 33 PARK CIRCLE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230427003109 | 2023-04-27 | BIENNIAL STATEMENT | 2022-09-01 |
200901060699 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180917006160 | 2018-09-17 | BIENNIAL STATEMENT | 2018-09-01 |
160901006066 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
121010006179 | 2012-10-10 | BIENNIAL STATEMENT | 2012-09-01 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-08-24 | Default Decision | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State