AXMINSTER CARPETS LIMITED

Name: | AXMINSTER CARPETS LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1986 (39 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1058049 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 150 EAST 55TH ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP D BYRNE | Chief Executive Officer | 150 E 55TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 EAST 55TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-04 | 2001-02-05 | Address | 919 THIRD AVENUE, NEW YORK, NY, 10022, 3903, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 1993-11-04 | Address | 919 THIRD AVENUE, NEW YORK, NY, 10022, 3903, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 2002-11-14 | Address | 919 THIRD AVENUE, NEW YORK, NY, 10022, 3903, USA (Type of address: Principal Executive Office) |
1992-11-23 | 2002-11-14 | Address | 919 THIRD AVENUE, NEW YORK, NY, 10022, 3903, USA (Type of address: Service of Process) |
1987-12-11 | 1992-04-03 | Name | ROBBINS BROTHERS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2109994 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
061206002053 | 2006-12-06 | BIENNIAL STATEMENT | 2006-11-01 |
050105002564 | 2005-01-05 | BIENNIAL STATEMENT | 2004-11-01 |
021114002307 | 2002-11-14 | BIENNIAL STATEMENT | 2002-11-01 |
010205002307 | 2001-02-05 | BIENNIAL STATEMENT | 2000-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State