Search icon

NEMO TILE CO. INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 E. 24TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
MATTHEW KARLIN Chief Executive Officer 234 8TH AVENUE, NEW YORK, NY, United States, 11215

Legal Entity Identifier

LEI Number:
54930081530E2DHKDF87

Registration Details:

Initial Registration Date:
2014-06-17
Next Renewal Date:
2021-05-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1587551 CL VIO INVOICED 2014-02-10 175 CL - Consumer Law Violation

Issued Charges

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