Name: | EPSTEIN FLOORING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1952 (72 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 85327 |
ZIP code: | 11510 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 3489 STEVEN ROAD, BALDWIN, NY, United States, 11510 |
Address: | 3489 STEVEN RD, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRVING EPSTEIN | Chief Executive Officer | 3489 STEVEN ROAD, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3489 STEVEN RD, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-27 | 2021-12-30 | Address | 3489 STEVEN RD, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
1998-10-27 | 2012-11-27 | Address | 26 COURT ST, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
1995-03-16 | 2021-12-30 | Address | 3489 STEVEN ROAD, BALDWIN, NY, 11510, 5049, USA (Type of address: Chief Executive Officer) |
1952-11-05 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1952-11-05 | 1998-10-27 | Address | 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211230000895 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
181213006332 | 2018-12-13 | BIENNIAL STATEMENT | 2018-11-01 |
161114006350 | 2016-11-14 | BIENNIAL STATEMENT | 2016-11-01 |
141114006205 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
121127002296 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
101102002257 | 2010-11-02 | BIENNIAL STATEMENT | 2010-11-01 |
081028002926 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
061027002911 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
041214002431 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021018002288 | 2002-10-18 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State