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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT QUERCETTI | Chief Executive Officer | 707 MOORE STA INDUSTRIAL PARK, PROSPECT PARK, PA, United States, 19076 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 707 MOORE STATION INDUSTRIAL, PARK, PROSPECT PARK, PA, United States, 19076 |
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) |
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