Search icon

THE RUG DEPARTMENT, INC.

Headquarter

Company Details

Name: THE RUG DEPARTMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1989 (36 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1318380
ZIP code: 10583
County: New York
Place of Formation: New York
Principal Address: 8201 CALUMET AVE, MUNSTER, IN, United States, 46321
Address: 68 LIVINGSTON RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE RUG DEPARTMENT, INC., MISSISSIPPI 633874 MISSISSIPPI
Headquarter of THE RUG DEPARTMENT, INC., MINNESOTA 80a51ff5-b3d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of THE RUG DEPARTMENT, INC., ILLINOIS CORP_56129723 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 LIVINGSTON RD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
CHARLES PECK Chief Executive Officer 68 LIVINGSTON RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1989-01-20 1993-03-02 Address LEHRER, ATT: SISKIND, 551 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1802531 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
970415002435 1997-04-15 BIENNIAL STATEMENT 1997-01-01
940310002432 1994-03-10 BIENNIAL STATEMENT 1994-01-01
930302002268 1993-03-02 BIENNIAL STATEMENT 1993-01-01
B731611-3 1989-01-20 CERTIFICATE OF INCORPORATION 1989-01-20

Date of last update: 27 Feb 2025

Sources: New York Secretary of State