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
Name | Role | Address |
---|---|---|
EREZ SHILO | Chief Executive Officer | 1014 N CENTRAL AVENUE, FIRST FLIIR, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
EREZ SHILO | DOS Process Agent | 1014 NORTH CENTRAL AVE, FIRST FLOOR, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
EREZ SHILO | Agent | 223 FRANKLIN PLACE, WOODMERE, NY, 11598 |
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) |
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