THROGS NECK CERAMIC TILE CORP.

Name: | THROGS NECK CERAMIC TILE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1983 (42 years ago) |
Date of dissolution: | 06 Nov 2024 |
Entity Number: | 838623 |
ZIP code: | 10462 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1852 BRONXDALE AVENUE, BRONX, NY, United States, 10462 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK MORLE | Chief Executive Officer | 1852 BRONXDALE AVENUE, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1852 BRONXDALE AVENUE, BRONX, NY, United States, 10462 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-14 | 2024-11-25 | Address | 1852 BRONXDALE AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
1999-06-14 | 2024-11-25 | Address | 1852 BRONXDALE AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
1993-07-08 | 1999-06-14 | Address | 1852 BRONXDALE AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
1993-07-08 | 1999-06-14 | Address | 1852 BRONXDALE AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
1993-07-08 | 1999-06-14 | Address | 1852 BRONXDALE AVENUE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125003322 | 2024-11-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-06 |
131206006089 | 2013-12-06 | BIENNIAL STATEMENT | 2013-04-01 |
090323002710 | 2009-03-23 | BIENNIAL STATEMENT | 2009-04-01 |
070621002105 | 2007-06-21 | BIENNIAL STATEMENT | 2007-04-01 |
050823002623 | 2005-08-23 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State