Name: | KANE BROTHER'S CARPET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1988 (37 years ago) |
Entity Number: | 1239785 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 300 ROUTE 59 STE 120, NANUET, NY, United States, 10954 |
Address: | 4 Woodhaven Dr, New City, NY, United States, 10956 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARI E BERK | DOS Process Agent | 4 Woodhaven Dr, New City, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
JUDITH KANE | Chief Executive Officer | 300 ROUTE 59 STE 120, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-08-02 | Address | 233 ROUTE 59 WEST, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2024-08-02 | Address | 300 ROUTE 59 STE 120, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2020-03-05 | 2024-08-02 | Address | 4 WOODHAVEN DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1993-10-15 | 2024-08-02 | Address | 233 ROUTE 59 WEST, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
1993-10-15 | 2020-03-05 | Address | 233 ROUTE 59 WEST, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802000481 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
230116000679 | 2023-01-16 | BIENNIAL STATEMENT | 2022-03-01 |
200305061719 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
140522002016 | 2014-05-22 | BIENNIAL STATEMENT | 2014-03-01 |
120531003177 | 2012-05-31 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State