Name: | CLASSIC FLOOR FINISHING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2008 (17 years ago) |
Entity Number: | 3690028 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 150 COOPER RD, STE H-21, WEST BERLIN, NJ, United States, 08091 |
Name | Role | Address |
---|---|---|
DOUGLAS HARVEY | Chief Executive Officer | 150 COOPER ROAD, STE H 21, WEST BERLIN, NJ, United States, 08091 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2024-02-27 | Address | 150 COOPER ROAD, STE H 21, WEST BERLIN, NJ, 08091, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-09-15 | 2012-07-12 | Address | 8 HANLEY COURT, TABERNACLE, NJ, 08088, USA (Type of address: Principal Executive Office) |
2010-09-15 | 2024-02-27 | Address | 150 COOPER ROAD, STE H 21, WEST BERLIN, NJ, 08091, USA (Type of address: Chief Executive Officer) |
2008-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227001928 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
SR-50181 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50182 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120712003082 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100915002127 | 2010-09-15 | BIENNIAL STATEMENT | 2010-06-01 |
080626000781 | 2008-06-26 | APPLICATION OF AUTHORITY | 2008-06-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State