Name: | STATEWIDE HARDWOOD FLOORING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 2002 (23 years ago) |
Date of dissolution: | 28 Oct 2014 |
Entity Number: | 2775542 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 33 SCHUNNEMUNK RD UNIT 202, MONROE, NY, United States, 10950 |
Principal Address: | 33 SCHUNNEMUNK RD, UNIT 202, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STATEWIDE HARDWOOD FLOORING CORP. | DOS Process Agent | 33 SCHUNNEMUNK RD UNIT 202, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
EUGENE BREIER | Chief Executive Officer | 33 SCHUNNEMUNK RD, UNIT 202, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-08 | 2012-06-27 | Address | 33 SCHUNNEMUCK RD, UNIT 202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2004-12-08 | 2012-06-27 | Address | 33 SCHUNNEMUCK RD, UNIT 202, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
2002-06-06 | 2012-06-27 | Address | 33 SCHUNNEMUCK RD UNIT 202, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141028000321 | 2014-10-28 | CERTIFICATE OF DISSOLUTION | 2014-10-28 |
120627006137 | 2012-06-27 | BIENNIAL STATEMENT | 2012-06-01 |
080630002414 | 2008-06-30 | BIENNIAL STATEMENT | 2008-06-01 |
060523003091 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
041208003196 | 2004-12-08 | BIENNIAL STATEMENT | 2004-06-01 |
020606000254 | 2002-06-06 | CERTIFICATE OF INCORPORATION | 2002-06-06 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State