Name: | NEW YORK FLOORING, iNC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Feb 1985 (40 years ago) |
Date of Dissolution: | 17 Sep 2024 (5 months ago) |
Date of Status Change: | 17 Sep 2024 (5 months ago) |
Identification Number: | 000033358 |
ZIP code: | 02905 |
County: | Providence County |
Principal Address: | 265 SAYLES AVENUE, PROVIDENCE, RI, 02905, USA |
Purpose: | INSTALLATION OF FLOORING |
NAICS: | 236118 - Residential Remodelers |
Name | Role | Address |
---|---|---|
DANIEL E. CHAIKA, ESQ. | Agent | 107 WARWICK AVENUE 2ND FLOOR, CRANSTON, RI, 02905, USA |
Name | Role | Address |
---|---|---|
LEIGH AUGUSTINE | PRESIDENT | 5 FAIR OAKS DR LINCOLN, RI 02865 USA |
Number | Name | File Date |
---|---|---|
202459521730 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457112480 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202335107250 | Annual Report | 2023-05-01 |
202217235390 | Annual Report | 2022-05-04 |
202195499160 | Statement of Change of Registered/Resident Agent Office | 2021-04-05 |
202195447990 | Annual Report | 2021-04-02 |
202034685590 | Annual Report | 2020-02-18 |
201988132710 | Annual Report | 2019-03-01 |
201857696510 | Annual Report | 2018-02-05 |
201737167260 | Annual Report | 2017-03-01 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State