Search icon

SURYA CARPET INC.

Company Details

Name: SURYA CARPET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1986 (39 years ago)
Date of dissolution: 12 Jul 2019
Entity Number: 1078936
ZIP code: 30184
County: New York
Place of Formation: New York
Address: 1 SURYA DRIVE, WHITE, GA, United States, 30184

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SURYA CARPET INC. DOS Process Agent 1 SURYA DRIVE, WHITE, GA, United States, 30184

Chief Executive Officer

Name Role Address
SATYA P TIWARI Chief Executive Officer 1 SURYA DRIVE, WHITE, GA, United States, 30184

History

Start date End date Type Value
2014-10-20 2017-06-26 Address 140 EXECUTIVE DRIVE, CALHOUN, GA, 30701, USA (Type of address: Chief Executive Officer)
2014-10-20 2017-06-26 Address 140 EXECUTIVE DRIVE, CALHOUN, GA, 30701, USA (Type of address: Principal Executive Office)
2014-10-20 2017-06-26 Address 140 EXECUTIVE DRIVE, CALHOUN, GA, 30701, USA (Type of address: Service of Process)
2012-08-07 2014-10-20 Address 140 EXECUTIVE DRIVE, CALHAIN, GA, 30701, USA (Type of address: Principal Executive Office)
2012-08-07 2014-10-20 Address 140 EXECUTIVE DRIVE, CALHAIN, GA, 30701, USA (Type of address: Chief Executive Officer)
2012-08-07 2014-10-20 Address 140 EXECUTIVE DRIVE, CALHAIN, GA, 30701, USA (Type of address: Service of Process)
2004-05-20 2012-08-07 Address 1048 UNION GROVE ROAD SE, ADAIRSVILLE, GA, 30103, USA (Type of address: Chief Executive Officer)
2001-08-27 2012-08-07 Address 1067 UNION GROVE RD, S.E., ADAIRSVILLE, GA, 30103, USA (Type of address: Principal Executive Office)
2001-08-27 2012-08-07 Address 1067 UNION GROVE RD, S.E., ADAIRSVILLE, GA, 30103, USA (Type of address: Service of Process)
2001-08-27 2004-05-20 Address 1071 RIO VISTA DRIVE, DALTON, GA, 30720, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190712000307 2019-07-12 CERTIFICATE OF MERGER 2019-07-12
170626006095 2017-06-26 BIENNIAL STATEMENT 2016-05-01
141020006215 2014-10-20 BIENNIAL STATEMENT 2014-05-01
120807002181 2012-08-07 BIENNIAL STATEMENT 2012-05-01
040520002176 2004-05-20 BIENNIAL STATEMENT 2004-05-01
020522002541 2002-05-22 BIENNIAL STATEMENT 2002-05-01
010827002428 2001-08-27 BIENNIAL STATEMENT 2000-05-01
B353449-4 1986-05-02 CERTIFICATE OF INCORPORATION 1986-05-02

Date of last update: 23 Jan 2025

Sources: New York Secretary of State