Search icon

LARICH CARPETS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LARICH CARPETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1988 (37 years ago)
Entity Number: 1255783
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 535 SO COLUMBUS AVE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LARRY HOLZBERG Chief Executive Officer 7 GARDEN LANE, MONTVALE, NJ, United States, 07645

Links between entities

Type:
Headquarter of
Company Number:
1241460
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-05-20 2017-06-07 Address 7 GARDEN LANE, MONTVALE, NJ, 07645, USA (Type of address: Principal Executive Office)
1995-07-11 1996-05-20 Address 535 SO COLUMBUS AVE, MOUNT VERNON, NY, 10550, 4732, USA (Type of address: Principal Executive Office)
1995-07-11 1996-05-20 Address 1530 PALISADE AVE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211129001351 2021-11-29 BIENNIAL STATEMENT 2021-11-29
SR-16880 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16881 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170607006292 2017-06-07 BIENNIAL STATEMENT 2016-04-01
140408007239 2014-04-08 BIENNIAL STATEMENT 2014-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State