Name: | A.B.C. CARPET CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1961 (64 years ago) |
Entity Number: | 135062 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 888 Broadway, NewYork, NY, United States, 10003 |
Principal Address: | C/O AARON ROSE, 881 BROADWAY, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 1800
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
AARON ROSE | Chief Executive Officer | 881 BROADWAY, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
A.B.C. ORIENTAL CARPETS, INC. | Agent | 888 BROADWAY, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
C/O A.B.C. ORIENTAL CARPETS, INC. | DOS Process Agent | 888 Broadway, NewYork, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-22 | 2021-09-10 | Shares | Share type: PAR VALUE, Number of shares: 1800, Par value: 0.01 |
2008-12-22 | 2021-09-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-06-14 | 2020-01-13 | Address | C/O JEROME WEINRIB, 881 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1995-06-14 | 2018-02-23 | Address | C/O MITCHELL FALBER, ESQ., 881 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1995-06-14 | 2020-01-13 | Address | 881 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210910002591 | 2021-09-10 | BIENNIAL STATEMENT | 2021-09-10 |
200113060442 | 2020-01-13 | BIENNIAL STATEMENT | 2019-01-01 |
180223000155 | 2018-02-23 | CERTIFICATE OF AMENDMENT | 2018-02-23 |
150102006731 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
140820000125 | 2014-08-20 | CERTIFICATE OF AMENDMENT | 2014-08-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State