Search icon

NEW YORK TILE WHOLESALE CORP.

Company Details

Name: NEW YORK TILE WHOLESALE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1961 (64 years ago)
Entity Number: 2740726
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 19 WEST 34TH STREET, Suite 918, NEW YORK, NY, United States, 10001
Principal Address: 19 West 34th Street, Suite 918, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PRD REALTY CORP. DOS Process Agent 19 WEST 34TH STREET, Suite 918, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SCOTT DOMANSKY Chief Executive Officer 19 WEST 34TH STREET, SUITE 918, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-04-13 2025-03-20 Address 19 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1961-01-06 2006-04-13 Address 25 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1961-01-06 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250320003059 2025-03-20 BIENNIAL STATEMENT 2025-03-20
060413000324 2006-04-13 CERTIFICATE OF AMENDMENT 2006-04-13
060227000857 2006-02-27 ANNULMENT OF DISSOLUTION 2006-02-27
DP-1716125 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020313000520 2002-03-13 CERTIFICATE OF AMENDMENT 2002-03-13
020313000512 2002-03-13 ANNULMENT OF DISSOLUTION 2002-03-13
DP-12504 1981-03-25 DISSOLUTION BY PROCLAMATION 1981-03-25
248925 1961-01-06 CERTIFICATE OF INCORPORATION 1961-01-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State