Name: | NEMO TILE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1953 (72 years ago) |
Date of dissolution: | 02 Mar 2021 |
Entity Number: | 92801 |
ZIP code: | 10010 |
County: | Queens |
Place of Formation: | New York |
Address: | 121 E. 24TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 E. 24TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
MATTHEW KARLIN | Chief Executive Officer | 234 8TH AVENUE, NEW YORK, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-25 | 2021-02-16 | Address | 48 E 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2014-04-25 | 2019-02-06 | Address | 430 PARK AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-01-03 | 2014-04-25 | Address | ONE CHANNEL DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2011-01-11 | 2014-04-25 | Address | 177-02 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2010-03-31 | 2012-01-03 | Address | 80 CUTTER MILL RD., STE 404, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302000464 | 2021-03-02 | CERTIFICATE OF MERGER | 2021-03-02 |
210216060843 | 2021-02-16 | BIENNIAL STATEMENT | 2019-12-01 |
190206000716 | 2019-02-06 | CERTIFICATE OF CHANGE | 2019-02-06 |
171204007703 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
161102006606 | 2016-11-02 | BIENNIAL STATEMENT | 2015-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1587551 | CL VIO | INVOICED | 2014-02-10 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-01-28 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State