Search icon

JENSEN FLOORING COMPANY, INC.

Headquarter

Company Details

Name: JENSEN FLOORING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1969 (56 years ago)
Date of dissolution: 04 Aug 2004
Entity Number: 274492
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 6 VALLEY POND RD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID C BINGHAM Chief Executive Officer 6 VALLEY POND RD, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 VALLEY POND RD, KATONAH, NY, United States, 10536

Links between entities

Type:
Headquarter of
Company Number:
0275558
State:
CONNECTICUT

History

Start date End date Type Value
1993-06-07 1997-04-15 Address VALLEY POND ROAD, RD 4, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1993-06-07 1997-04-15 Address VALLEY POND ROAD, RD 4, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1993-06-07 1997-04-15 Address VALLEY POND ROAD, RD 4, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1975-05-14 1993-06-07 Address VALLEY POND RD., RFD #4, KATONAH, NY, 10556, USA (Type of address: Service of Process)
1969-03-27 1975-05-14 Address 25 REX RD, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040804000827 2004-08-04 CERTIFICATE OF DISSOLUTION 2004-08-04
030402002224 2003-04-02 BIENNIAL STATEMENT 2003-03-01
010406002392 2001-04-06 BIENNIAL STATEMENT 2001-03-01
C280684-2 1999-11-03 ASSUMED NAME CORP INITIAL FILING 1999-11-03
990331002214 1999-03-31 BIENNIAL STATEMENT 1999-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State