Search icon

MAX TILE DISTRIBUTION, INC.

Company Details

Name: MAX TILE DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 2013 (12 years ago)
Date of dissolution: 22 Jun 2021
Entity Number: 4351727
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 40-66 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAX TILE DISTRIBUTION, INC. DOS Process Agent 40-66 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
XIU PING CHEN Chief Executive Officer 40-66 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2015-01-15 2022-02-09 Address 40-66 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2015-01-15 2022-02-09 Address 40-66 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2013-01-28 2021-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-28 2015-01-15 Address 146-07 BEECH AVE., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220209002812 2021-06-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-22
150115006325 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130128000373 2013-01-28 CERTIFICATE OF INCORPORATION 2013-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State