Name: | DOWN RIGHT FLOORS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 2017 (8 years ago) |
Entity Number: | 5171976 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1174 42ND ST, BROOKLYN, NY, United States, 11219 |
Principal Address: | 1174 42nd Street, Brooklyn, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOWN RIGHT FLOORS INC | DOS Process Agent | 1174 42ND ST, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
ARON STEIN | Chief Executive Officer | 1174 42ND STREET, 1174 42ND STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-02-13 | Address | 1174 42ND STREET, 1174 42ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-02-13 | Address | 1174 42ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2024-02-13 | Address | 1174 42ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2024-02-13 | Address | 1132 42ND ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2023-05-11 | 2024-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-07-18 | 2023-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-07-18 | 2023-05-11 | Address | 1132 42ND ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213000972 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
230511002703 | 2023-05-11 | BIENNIAL STATEMENT | 2021-07-01 |
170718010469 | 2017-07-18 | CERTIFICATE OF INCORPORATION | 2017-07-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306672163 | 0213600 | 2003-06-03 | 7200 WILLIAMS ROAD, NIAGARA FALLS, NY, 14304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2003-06-19 |
Abatement Due Date | 2003-07-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2003-06-19 |
Abatement Due Date | 2003-07-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2003-06-19 |
Abatement Due Date | 2003-07-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State