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
Name | Role | Address |
---|---|---|
SURYA CARPET INC. | DOS Process Agent | 1 SURYA DRIVE, WHITE, GA, United States, 30184 |
Name | Role | Address |
---|---|---|
SATYA P TIWARI | Chief Executive Officer | 1 SURYA DRIVE, WHITE, GA, United States, 30184 |
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) |
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