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
Name | Role | Address |
---|---|---|
TANYANIKA SMITH | DOS Process Agent | 1977 RALPH AVENUE, SUITE 623, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
TANYANIKA SMITH | Chief Executive Officer | 1977 RALPH AVENUE, SUITE 623, BROOKLYN, NY, United States, 11234 |
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 |
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