Search icon

SURYA CARPET INC.

Company claim

Is this your business?

Get access!

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4X9B3
UEI Expiration Date:
2020-06-18

Business Information

Activation Date:
2019-06-19
Initial Registration Date:
2007-11-13

History

Start date End date Type Value
2014-10-20 2017-06-26 Address 140 EXECUTIVE DRIVE, CALHOUN, GA, 30701, USA (Type of address: Service of Process)
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: Chief Executive Officer)
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: Principal Executive Office)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State