STYLISH FLOORS N'MORE INC.

Name: | STYLISH FLOORS N'MORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 2003 (23 years ago) |
Date of dissolution: | 16 Jun 2023 |
Entity Number: | 2860108 |
ZIP code: | 11766 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 57 PLYMOUTH AVE, MOUNT SINAI, NY, United States, 11766 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STYLISH FLOORS N'MORE INC. | DOS Process Agent | 57 PLYMOUTH AVE, MOUNT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
MUSTAFA CEYLAN | Chief Executive Officer | 57 PLYMOUTH AVE, MOUNT SINAI, NY, United States, 11766 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2023-12-28 | Address | 57 PLYMOUTH AVE, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process) |
2007-01-24 | 2023-12-28 | Address | 57 PLYMOUTH AVE, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2005-03-10 | 2007-01-24 | Address | 57 PLYMOUTH AVE, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2005-03-10 | 2021-01-04 | Address | 57 PLYMOUTH AVE, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process) |
2003-01-22 | 2023-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228000988 | 2023-06-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-16 |
210104063531 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190110060045 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170103008167 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150113007122 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State