Search icon

LARICH CARPETS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of LARICH CARPETS, INC., CONNECTICUT 1241460 CONNECTICUT

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

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)
1988-04-25 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-04-25 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211129001351 2021-11-29 BIENNIAL STATEMENT 2021-11-29
SR-16881 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16880 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
120530002982 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100419002144 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080414002566 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060412003110 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040422002172 2004-04-22 BIENNIAL STATEMENT 2004-04-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State