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
Name | Role | Address |
---|---|---|
C/O PRD REALTY CORP. | DOS Process Agent | 19 WEST 34TH STREET, Suite 918, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SCOTT DOMANSKY | Chief Executive Officer | 19 WEST 34TH STREET, SUITE 918, NEW YORK, NY, United States, 10001 |
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 |
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