Name: | SPANISH TILES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1977 (48 years ago) |
Entity Number: | 454121 |
ZIP code: | 10510 |
County: | Westchester |
Place of Formation: | New York |
Address: | 525 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SPANISH TILES LTD | DOS Process Agent | 525 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
SUSAN GASCH | Chief Executive Officer | 9 RIVERS EDGE DRIVE, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-16 | 2023-11-16 | Address | 525 NORTH STATE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2023-11-16 | Address | 9 RIVERS EDGE DRIVE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
1977-11-04 | 2023-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-11-04 | 2023-11-16 | Address | 7 BELL PLACE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231116001605 | 2023-11-16 | BIENNIAL STATEMENT | 2023-11-01 |
220406002325 | 2022-04-06 | BIENNIAL STATEMENT | 2021-11-01 |
20111017015 | 2011-10-17 | ASSUMED NAME LLC INITIAL FILING | 2011-10-17 |
A441042-6 | 1977-11-04 | CERTIFICATE OF INCORPORATION | 1977-11-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State