Name: | FLOOR SYSTEMS OF NEW ENGLAND, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jul 2002 (23 years ago) |
Entity Number: | 2791703 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-35604 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-35603 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
060726002096 | 2006-07-26 | BIENNIAL STATEMENT | 2006-07-01 |
040728002553 | 2004-07-28 | BIENNIAL STATEMENT | 2004-07-01 |
020923000479 | 2002-09-23 | AFFIDAVIT OF PUBLICATION | 2002-09-23 |
020923000476 | 2002-09-23 | AFFIDAVIT OF PUBLICATION | 2002-09-23 |
020719000686 | 2002-07-19 | APPLICATION OF AUTHORITY | 2002-07-19 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State