Name: | FLOORMASTERPIECE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2003 (21 years ago) |
Entity Number: | 2966142 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 295 MADISON AVE-19 FL., NY, NY, United States, 10017 |
Principal Address: | PO BOX 7080, 1617 3RD AVE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES KIRSCHNER, ESQ | Agent | 295 MADISON AVE-19 FL., NY, NY, 10017 |
Name | Role | Address |
---|---|---|
CHARLES KIRSCHNER, ESQ | DOS Process Agent | 295 MADISON AVE-19 FL., NY, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-02 | 2007-04-09 | Address | 132 ALLENWOOD RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
2005-12-02 | 2008-03-06 | Address | 132 ALLENWOOD RD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
2003-10-16 | 2005-12-02 | Address | 1619 THIRD AVENUE PO BOX 7080, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080306000229 | 2008-03-06 | CERTIFICATE OF CHANGE | 2008-03-06 |
070409002617 | 2007-04-09 | AMENDMENT TO BIENNIAL STATEMENT | 2006-10-01 |
051202002518 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
031016000795 | 2003-10-16 | CERTIFICATE OF INCORPORATION | 2003-10-16 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State