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
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 LIVINGSTON RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
CHARLES PECK | Chief Executive Officer | 68 LIVINGSTON RD, SCARSDALE, NY, United States, 10583 |
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) |
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