OLIVER'S FLOORING, INC.

Name: | OLIVER'S FLOORING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 2009 (16 years ago) |
Date of dissolution: | 05 Apr 2024 |
Entity Number: | 3792611 |
ZIP code: | 12306 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 963 BURDECK ST, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 963 BURDECK ST, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
SHARON L OLIVER | Chief Executive Officer | 963 BURDECK ST, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-30 | 2024-04-18 | Address | 963 BURDECK ST, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2011-03-30 | 2013-03-20 | Address | 963 BURDECK ST, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office) |
2011-03-30 | 2024-04-18 | Address | 963 BURDECK ST, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
2009-03-31 | 2024-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-03-31 | 2011-03-30 | Address | 963 BURDECK STREET, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418001755 | 2024-04-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-05 |
130320002186 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
110330002650 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
090331000026 | 2009-03-31 | CERTIFICATE OF INCORPORATION | 2009-03-31 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State