Search icon

Q. H. I. FLOORS, INC.

Company Details

Name: Q. H. I. FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2014 (10 years ago)
Entity Number: 4682598
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1977 RALPH AVENUE, SUITE 623, BROOKLYN, NY, United States, 11234
Principal Address: 85 EAST 43RD STREET, APT A1, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TANYANIKA SMITH DOS Process Agent 1977 RALPH AVENUE, SUITE 623, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
TANYANIKA SMITH Chief Executive Officer 1977 RALPH AVENUE, SUITE 623, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 1977 RALPH AVENUE, SUITE 623, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-10-16 2024-12-03 Address 1977 RALPH AVENUE, SUITE 623, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-10-16 2024-12-03 Address 1977 RALPH AVENUE, SUITE 623, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2024-09-20 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2014-12-18 2024-10-16 Address 2152 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2014-12-18 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241203002976 2024-12-03 BIENNIAL STATEMENT 2024-12-03
241016002227 2024-10-16 BIENNIAL STATEMENT 2024-10-16
141218010339 2014-12-18 CERTIFICATE OF INCORPORATION 2014-12-18

Date of last update: 15 Jan 2025

Sources: New York Secretary of State