Search icon

AMERICAN FLOOR SYSTEMS, INC.

Company Details

Name: AMERICAN FLOOR SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2005 (20 years ago)
Date of dissolution: 31 Jul 2013
Entity Number: 3145461
ZIP code: 19076
County: New York
Place of Formation: Delaware
Address: 707 MOORE STATION INDUSTRIAL, PARK, PROSPECT PARK, PA, United States, 19076
Principal Address: 707 MOORE STA INDUSTRIAL PARK, PROSPECT PARK, PA, United States, 19076

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT QUERCETTI Chief Executive Officer 707 MOORE STA INDUSTRIAL PARK, PROSPECT PARK, PA, United States, 19076

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 707 MOORE STATION INDUSTRIAL, PARK, PROSPECT PARK, PA, United States, 19076

History

Start date End date Type Value
2005-01-04 2013-07-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-01-04 2013-07-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130731000890 2013-07-31 SURRENDER OF AUTHORITY 2013-07-31
130222006084 2013-02-22 BIENNIAL STATEMENT 2013-01-01
090129002587 2009-01-29 BIENNIAL STATEMENT 2009-01-01
070314002601 2007-03-14 BIENNIAL STATEMENT 2007-01-01
050104000718 2005-01-04 APPLICATION OF AUTHORITY 2005-01-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State