Name: | DE KALB TILE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1985 (40 years ago) |
Entity Number: | 989072 |
ZIP code: | 11221 |
County: | Kings |
Place of Formation: | New York |
Address: | 1100 DEKALB AVE., BROOKLYN, NY, United States, 11221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1100 DEKALB AVE., BROOKLYN, NY, United States, 11221 |
Name | Role | Address |
---|---|---|
FERNANDO GUITIAN | Chief Executive Officer | 67 OVERLEA ST S, MASSAPEQUA PARK, NY, United States, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-24 | 2009-04-14 | Address | 67 OVERLEA ST S, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
1997-05-19 | 2001-04-24 | Address | 1591 SOUTHERN DRIVE, NO. VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1997-05-19 | 2009-04-14 | Address | 1100 DEKALB AVE., BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
1997-05-19 | 2009-04-14 | Address | 1100 DEKALB AVE., BROOKLYN, NY, 11221, USA (Type of address: Principal Executive Office) |
1992-11-17 | 1997-05-19 | Address | 1591 SOUTHERN DR., N. VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110505002805 | 2011-05-05 | BIENNIAL STATEMENT | 2011-04-01 |
090414003221 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070409002281 | 2007-04-09 | BIENNIAL STATEMENT | 2007-04-01 |
030619002041 | 2003-06-19 | BIENNIAL STATEMENT | 2003-04-01 |
010424002799 | 2001-04-24 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State