Name: | PREFERRED FLOORS OF WHITESTONE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1977 (48 years ago) |
Entity Number: | 436935 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 12-68 150TH ST, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK LOSCHIAVO | Chief Executive Officer | 12-68 150TH ST, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12-68 150TH ST, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-05 | 2011-07-01 | Address | 12-68 150TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1995-08-01 | 2009-06-05 | Address | 12-68 150TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1995-08-01 | 2011-07-01 | Address | 12-68 150TH ST, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1995-08-01 | 2011-07-01 | Address | 12-68 150TH ST, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1977-06-06 | 1995-08-01 | Address | 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170619006110 | 2017-06-19 | BIENNIAL STATEMENT | 2017-06-01 |
20160620070 | 2016-06-20 | ASSUMED NAME CORP INITIAL FILING | 2016-06-20 |
150605006332 | 2015-06-05 | BIENNIAL STATEMENT | 2015-06-01 |
130607006902 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
110701002875 | 2011-07-01 | BIENNIAL STATEMENT | 2011-06-01 |
090605002077 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
070621002038 | 2007-06-21 | BIENNIAL STATEMENT | 2007-06-01 |
050811002176 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
030606002933 | 2003-06-06 | BIENNIAL STATEMENT | 2003-06-01 |
010717002025 | 2001-07-17 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State