Name: | SIEBEL FLOOR COVERING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1984 (41 years ago) |
Date of dissolution: | 11 Oct 2023 |
Entity Number: | 920678 |
ZIP code: | 12302 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 403 CAMBRIDGE MANOR DR, SCOTIA, NY, United States, 12302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS M SIEBEL | Chief Executive Officer | 403 CAMBRIDGE MANOR DR, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
THOMAS M SIEBEL | DOS Process Agent | 403 CAMBRIDGE MANOR DR, SCOTIA, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-05 | 2023-10-11 | Address | 403 CAMBRIDGE MANOR DR, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
2008-06-05 | 2023-10-11 | Address | 403 CAMBRIDGE MANOR DR, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
2002-07-09 | 2008-06-05 | Address | 403 CAMBRIDGE MANOR DR, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
2002-07-09 | 2008-06-05 | Address | 403 CAMBRIDGE MANOR DR, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
2002-07-09 | 2008-06-05 | Address | 403 CAMBRIDGE MANOR DR, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011003190 | 2023-10-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-06 |
200601060496 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180604006558 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160601007348 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140609007110 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State