Search icon

ADVANCED POLYMER FLOORING CORP.

Company Details

Name: ADVANCED POLYMER FLOORING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 2008 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3672565
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: VERONICA PARIS, 314 S. ROUTE 94, STE 1, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent VERONICA PARIS, 314 S. ROUTE 94, STE 1, WARWICK, NY, United States, 10990

Chief Executive Officer

Name Role Address
VERONICA PARIS Chief Executive Officer 314 S. ROUTE 94, SUITE 1, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2008-05-16 2010-07-13 Address 241 GLENWOOD ROAD, PINE ISLAND, NY, 10969, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2156981 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100713002245 2010-07-13 BIENNIAL STATEMENT 2010-05-01
080516000177 2008-05-16 CERTIFICATE OF INCORPORATION 2008-05-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100764 Employee Retirement Income Security Act (ERISA) 2011-02-03 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2011-02-03
Termination Date 2011-06-24
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE WESTCHE,
Role Plaintiff
Name ADVANCED POLYMER FLOORING CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State