Search icon

UNIQUE WOOD FLOORS & SUPPLIES INC.

Company Details

Name: UNIQUE WOOD FLOORS & SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 2011 (14 years ago)
Date of dissolution: 05 Feb 2024
Entity Number: 4039516
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 111-44 VAN WYCK EXPWY, SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAHARANI KHEMRAJ DOS Process Agent 111-44 VAN WYCK EXPWY, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
MAHARANI KHEMRAJ Chief Executive Officer 111-44 VAN WYCK EXPWY, SOUTH OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
2016-05-11 2024-02-05 Address 111-44 VAN WYCK EXPWY, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2016-05-11 2024-02-05 Address 111-44 VAN WYCK EXPWY, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2011-01-07 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-07 2016-05-11 Address 135-34 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205003707 2024-02-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-05
160511002001 2016-05-11 BIENNIAL STATEMENT 2015-01-01
110107000072 2011-01-07 CERTIFICATE OF INCORPORATION 2011-01-07

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-05-23
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State