Search icon

PORCELANOSA NEW YORK, INC.

Headquarter

Company Details

Name: PORCELANOSA NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 2008 (17 years ago)
Date of dissolution: 01 Feb 2018
Entity Number: 3715889
ZIP code: 07746
County: New York
Place of Formation: New Jersey
Address: 620 BEAR TAVERN ROAD, WEST TRENTON, NJ, United States, 07746
Principal Address: 153 SEVILLA AVENUE, CORAL GABLES, FL, United States, 33134

Links between entities

Type Company Name Company Number State
Headquarter of PORCELANOSA NEW YORK, INC., FLORIDA F00000003292 FLORIDA

DOS Process Agent

Name Role Address
C/O CT CORP. DOS Process Agent 620 BEAR TAVERN ROAD, WEST TRENTON, NJ, United States, 07746

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARIA JOSE SORIANO MANZANET Chief Executive Officer 153 SAVILLA AVENUE, CORAL GABLES, FL, United States, 33134

History

Start date End date Type Value
2008-12-30 2016-10-26 Address 620 BEAR TAVERN ROAD, WEST TRENTON, NJ, 06628, USA (Type of address: Service of Process)
2008-09-03 2008-12-30 Address 153 SEVILLA AVENUE, CORAL GABLES, FL, 33134, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180201000469 2018-02-01 CERTIFICATE OF TERMINATION 2018-02-01
161026006014 2016-10-26 BIENNIAL STATEMENT 2016-09-01
141016006615 2014-10-16 BIENNIAL STATEMENT 2014-09-01
130307000741 2013-03-07 CERTIFICATE OF AMENDMENT 2013-03-07
130207001165 2013-02-07 ERRONEOUS ENTRY 2013-02-07
DP-2090013 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
101005002265 2010-10-05 BIENNIAL STATEMENT 2010-09-01
081230000623 2008-12-30 CERTIFICATE OF MERGER 2009-01-01
080903000368 2008-09-03 APPLICATION OF AUTHORITY 2008-09-03

Date of last update: 10 Mar 2025

Sources: New York Secretary of State