Search icon

TILE SPACING SOLUTIONS CORPORATION

Company Details

Name: TILE SPACING SOLUTIONS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2003 (22 years ago)
Date of dissolution: 13 Feb 2025
Entity Number: 2856780
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 1014 NORTH CENTRAL AVE, FIRST FLOOR, WOODMERE, NY, United States, 11598
Principal Address: 1014 N CENTRAL AVE, FIRST FLOOR, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EREZ SHILO Chief Executive Officer 1014 N CENTRAL AVENUE, FIRST FLIIR, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
EREZ SHILO DOS Process Agent 1014 NORTH CENTRAL AVE, FIRST FLOOR, WOODMERE, NY, United States, 11598

Agent

Name Role Address
EREZ SHILO Agent 223 FRANKLIN PLACE, WOODMERE, NY, 11598

History

Start date End date Type Value
2015-03-17 2025-03-19 Address 1014 NORTH CENTRAL AVE, FIRST FLOOR, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2015-03-17 2025-03-19 Address 1014 N CENTRAL AVENUE, FIRST FLIIR, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2009-01-21 2015-03-17 Address 223 FRANKLIN PL, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
2005-04-21 2015-03-17 Address 223 FRANKLIN PL, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2005-04-21 2009-01-21 Address 223 FRANKLIN PL, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
2003-01-14 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-14 2025-03-19 Address 223 FRANKLIN PLACE, WOODMERE, NY, 11598, USA (Type of address: Registered Agent)
2003-01-14 2015-03-17 Address 223 FRANKLIN PLACE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319002411 2025-02-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-13
150317006007 2015-03-17 BIENNIAL STATEMENT 2015-01-01
130214002167 2013-02-14 BIENNIAL STATEMENT 2013-01-01
110203003059 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090121002940 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070323002842 2007-03-23 BIENNIAL STATEMENT 2007-01-01
050421002869 2005-04-21 BIENNIAL STATEMENT 2005-01-01
030114000973 2003-01-14 CERTIFICATE OF INCORPORATION 2003-01-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State