Name: | WOODLAWN FLOOR SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2001 (24 years ago) |
Entity Number: | 2639574 |
ZIP code: | 10470 |
County: | Bronx |
Place of Formation: | New York |
Address: | 271 EAST 233RD STREET, BRONX, NY, United States, 10470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLIVER KEELEY | Chief Executive Officer | 271 EAST 233RD STREET, BRONX, NY, United States, 10470 |
Name | Role | Address |
---|---|---|
WOODLAWN FLOOR SUPPLIES, INC. | DOS Process Agent | 271 EAST 233RD STREET, BRONX, NY, United States, 10470 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-04-20 | 2013-05-08 | Address | 4298 KATONAH AVE, BRONX, NY, 10470, USA (Type of address: Principal Executive Office) |
2009-04-20 | 2013-05-08 | Address | 4298 KATONAH AVE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer) |
2009-04-20 | 2013-05-08 | Address | 4298 KATONAH AVE, BRONX, NY, 10470, USA (Type of address: Service of Process) |
2005-07-06 | 2009-04-20 | Address | C/O WOODLAWN FLOORS, 4298 KATONAH AVE, BRONX, NY, 11040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150505006743 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130508006667 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
110601002163 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
090420002187 | 2009-04-20 | BIENNIAL STATEMENT | 2009-05-01 |
070508002648 | 2007-05-08 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State