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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LARICH CARPETS, INC., CONNECTICUT | 1241460 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LARRY HOLZBERG | Chief Executive Officer | 7 GARDEN LANE, MONTVALE, NJ, United States, 07645 |
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) |
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