Name: | COUNTRY CARPET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1989 (36 years ago) |
Date of dissolution: | 18 Feb 2015 |
Entity Number: | 1365827 |
ZIP code: | 12846 |
County: | Warren |
Place of Formation: | New York |
Principal Address: | 454 E RIVER DR, LAKE LUZERNE, NY, United States, 12846 |
Address: | PO BOX 430, LAKE LUZERNE, NY, United States, 12846 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 430, LAKE LUZERNE, NY, United States, 12846 |
Name | Role | Address |
---|---|---|
BRUCE W LAWRENCE SR | Chief Executive Officer | 454 E RIVER DR, LAKE LUZERNE, NY, United States, 12846 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-13 | 1999-06-21 | Address | 454 EAST RIVER DR, LAKE LUZERNE, NY, 12846, USA (Type of address: Principal Executive Office) |
1997-06-13 | 1999-06-21 | Address | 454 EAST RIVER DR, PO BOX 430, LAKE LUZERNE, NY, 12846, USA (Type of address: Chief Executive Officer) |
1997-06-13 | 1999-06-21 | Address | PO BOX 430, LAKE LUZERNE, NY, 12846, USA (Type of address: Service of Process) |
1993-01-21 | 1997-06-13 | Address | 733B EAST RIVER DRIVE, P.O. BOX 430, LAKE LUZERNE, NY, 12846, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 1997-06-13 | Address | P.O. BOX 430, LAKE LUZERNE, NY, 12846, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150218000019 | 2015-02-18 | CERTIFICATE OF DISSOLUTION | 2015-02-18 |
130617002426 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110705002181 | 2011-07-05 | BIENNIAL STATEMENT | 2011-06-01 |
090527002369 | 2009-05-27 | BIENNIAL STATEMENT | 2009-06-01 |
070619002410 | 2007-06-19 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State