Name: | CLASSIC TILES NY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2012 (13 years ago) |
Entity Number: | 4226989 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 495 ROUTE 208, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLASSIC TILES NY INC | DOS Process Agent | 495 ROUTE 208, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
SIMON OSTREICHER | Chief Executive Officer | 495 ROUTE 208, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 495 ROUTE 208, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2020-04-07 | 2024-04-02 | Address | 495 ROUTE 208, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2020-04-07 | 2024-04-02 | Address | 495 ROUTE 208, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2017-09-12 | 2020-04-07 | Address | 435 BELLVALE RD., CHESTER, NY, 10918, USA (Type of address: Principal Executive Office) |
2017-09-12 | 2020-04-07 | Address | 435 BELLVALE RD., CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402002766 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220526001229 | 2022-05-26 | BIENNIAL STATEMENT | 2022-04-01 |
200407061231 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
190411060578 | 2019-04-11 | BIENNIAL STATEMENT | 2018-04-01 |
170912002005 | 2017-09-12 | AMENDMENT TO BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State