Search icon

MATALON FLOORS, INC.

Print

Details

Entity Number 645848

Status Inactive

NameMATALON FLOORS, INC.

CountyNew York

Date of registration 19 Aug 1980 (44 years ago)

Date of dissolution 26 Jun 2002

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 99 SCOLES AVE, CLIFTON, NJ, United States, 07012

Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

99 SCOLES AVE, CLIFTON, NJ, United States, 07012

Chief Executive Officer

Name Role Address

ROBERT MATALON

Chief Executive Officer

99 SCOLES AVE, CLIFTON, NJ, United States, 07012

History

Start date End date Type Value

1996-08-12

2000-09-15

Address

200 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

1996-08-12

2000-09-15

Address

200 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

1995-03-03

1996-08-12

Address

330 7TH AVE, NEW YORK CITY, NY, 10001, 5010, USA (Type of address: Chief Executive Officer)

1995-03-03

1996-08-12

Address

45 WILLARD AVE, BLOOMFIELD, NJ, 07003, 4830, USA (Type of address: Principal Executive Office)

1995-03-03

1996-08-12

Address

330 7TH AVE, NEW YORK CITY, NY, 10001, 5010, USA (Type of address: Service of Process)

1980-08-19

1995-03-03

Address

87 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1604483

2002-06-26

DISSOLUTION BY PROCLAMATION

2002-06-26

000915002489

2000-09-15

BIENNIAL STATEMENT

2000-08-01

960812002354

1996-08-12

BIENNIAL STATEMENT

1996-08-01

950303002112

1995-03-03

BIENNIAL STATEMENT

1993-08-01

A692128-3

1980-08-19

CERTIFICATE OF INCORPORATION

1980-08-19

Date of last update: 02 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts