Name: | COMMERCIAL TILE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1939 (86 years ago) |
Date of dissolution: | 07 Aug 2002 |
Entity Number: | 51338 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 1763 EAST 26TH ST, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
PETER LAZZAROTTO | Chief Executive Officer | 1763 EAST 26TH ST, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
PETER LAZZAROTTO | DOS Process Agent | 1763 EAST 26TH ST, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-21 | 2001-01-10 | Address | 1763 E 26TH ST., BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
1995-02-21 | 2001-01-10 | Address | 1763 E 26TH ST., BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
1995-02-21 | 2001-01-10 | Address | 1763 E 26TH ST., BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
1939-01-23 | 1959-02-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1939-01-23 | 1995-02-21 | Address | 245 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020807000029 | 2002-08-07 | CERTIFICATE OF DISSOLUTION | 2002-08-07 |
010110002397 | 2001-01-10 | BIENNIAL STATEMENT | 2001-01-01 |
990113002050 | 1999-01-13 | BIENNIAL STATEMENT | 1999-01-01 |
970303002577 | 1997-03-03 | BIENNIAL STATEMENT | 1997-01-01 |
950221002140 | 1995-02-21 | BIENNIAL STATEMENT | 1994-01-01 |
Z006832-2 | 1979-09-20 | ASSUMED NAME CORP INITIAL FILING | 1979-09-20 |
146102 | 1959-02-10 | CERTIFICATE OF AMENDMENT | 1959-02-10 |
5484-89 | 1939-01-23 | CERTIFICATE OF INCORPORATION | 1939-01-23 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State