Name: | BOB LYSKO CARPETS & FLOOR COVERING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1972 (53 years ago) |
Date of dissolution: | 07 Jun 2006 |
Entity Number: | 331110 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | ONE EAST DORSEY LANE, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE EAST DORSEY LANE, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-11 | 1998-04-23 | Address | 1 EAST DORSEY LANE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1972-05-30 | 1995-07-11 | Address | 464 VIOLET AVE., ROUTE 9G, HYDE PARK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060607001011 | 2006-06-07 | CERTIFICATE OF DISSOLUTION | 2006-06-07 |
20060125068 | 2006-01-25 | ASSUMED NAME LLC INITIAL FILING | 2006-01-25 |
050331002268 | 2005-03-31 | BIENNIAL STATEMENT | 2004-05-01 |
000623002195 | 2000-06-23 | BIENNIAL STATEMENT | 2000-05-01 |
980423002273 | 1998-04-23 | BIENNIAL STATEMENT | 1998-05-01 |
950711002270 | 1995-07-11 | BIENNIAL STATEMENT | 1993-05-01 |
992281-3 | 1972-05-30 | CERTIFICATE OF INCORPORATION | 1972-05-30 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State