Search icon

PREFERRED FLOORS OF WHITESTONE INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARK LOSCHIAVO Chief Executive Officer 12-68 150TH ST, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12-68 150TH ST, WHITESTONE, NY, United States, 11357

History

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)

Filings

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