Name: | EVERETT ROBINSON TILE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 2003 (22 years ago) |
Date of dissolution: | 18 Sep 2024 |
Entity Number: | 2869258 |
ZIP code: | 11933 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 428, CALVERTON, NY, United States, 11933 |
Principal Address: | 17 CANOE LAKE DR, CALVERTON, NY, United States, 11933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 428, CALVERTON, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
EVERETT ROBINSON | Chief Executive Officer | PO BOX 428, 17 CANOE LAKE DR, CALVERTON, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-08 | 2024-11-20 | Address | PO BOX 428, 17 CANOE LAKE DR, CALVERTON, NY, 11933, 0428, USA (Type of address: Chief Executive Officer) |
2003-02-12 | 2024-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-02-12 | 2024-11-20 | Address | P.O. BOX 428, CALVERTON, NY, 11933, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120000062 | 2024-09-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-18 |
050608002931 | 2005-06-08 | BIENNIAL STATEMENT | 2005-02-01 |
030212000195 | 2003-02-12 | CERTIFICATE OF INCORPORATION | 2003-02-12 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State