Search icon

HERKIMER FLOORING CENTER, INC.

Print

Details

Entity Number 3955973

Status Inactive

NameHERKIMER FLOORING CENTER, INC.

CountyHerkimer

Date of registration 28 May 2010 (14 years ago)

Date of dissolution 30 Nov 2021

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 226 MOHAWK STREET, HERKIMER, NY, United States, 13350

Address ZIP code 13350

Principal Address 212 EATONVILLE RD, LITTLE FALLS, NY, United States, 13365

Principal Address ZIP code 13365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

226 MOHAWK STREET, HERKIMER, NY, United States, 13350

Chief Executive Officer

Name Role Address

SUSAN M KNAPP

Chief Executive Officer

226 MOHAWK ST, HERKIMER, NY, United States, 13350

History

Start date End date Type Value

2012-07-03

2022-05-22

Address

226 MOHAWK ST, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)

2010-05-28

2021-11-30

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2010-05-28

2022-05-22

Address

226 MOHAWK STREET, HERKIMER, NY, 13350, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220522000292

2021-11-30

CERTIFICATE OF DISSOLUTION-CANCELLATION

2021-11-30

200529060197

2020-05-29

BIENNIAL STATEMENT

2020-05-01

140530006068

2014-05-30

BIENNIAL STATEMENT

2014-05-01

120703002740

2012-07-03

BIENNIAL STATEMENT

2012-05-01

100528000752

2010-05-28

CERTIFICATE OF INCORPORATION

2010-05-28

Date of last update: 24 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts