Name: | IVAN MASIC CARPET SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1989 (36 years ago) |
Entity Number: | 1324639 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 201 CHELSEA ROAD, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 CHELSEA ROAD, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
IVAN MASIC | Chief Executive Officer | 201 CHELSEA ROAD, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 201 CHELSEA ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 2025-02-14 | Address | 201 CHELSEA ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
1989-02-09 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-02-09 | 2025-02-14 | Address | 201 CHELSEA ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214003258 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
110216002296 | 2011-02-16 | BIENNIAL STATEMENT | 2011-02-01 |
090204003262 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
070213002512 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
050301002111 | 2005-03-01 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State