CARPET IMAGE INC.

Name: | CARPET IMAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1990 (35 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1433659 |
ZIP code: | 10707 |
County: | Westchester |
Place of Formation: | New York |
Address: | 216 NORTH AVE, NEW ROCHELLE, NY, United States, 10707 |
Principal Address: | 32 CAMBRIDGE AVE, YONKERS, NY, United States, 10707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW COLOMBINO | Chief Executive Officer | 216 NORTH AVE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 216 NORTH AVE, NEW ROCHELLE, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-06 | 2004-03-31 | Address | 32 CAMBRIDGE AVE, YONKERS, NY, 10707, USA (Type of address: Principal Executive Office) |
2000-04-26 | 2002-03-06 | Address | 32 CAMBRIDGE AVE., YONKERS, NY, 10707, USA (Type of address: Chief Executive Officer) |
2000-04-26 | 2002-03-06 | Address | 32 CAMBRIDGE AVE., YONKERS, NY, 10707, USA (Type of address: Principal Executive Office) |
2000-04-26 | 2002-03-06 | Address | 216 NORTH AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1993-06-09 | 2000-04-26 | Address | 216 A NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141430 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100405002745 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
040331002794 | 2004-03-31 | BIENNIAL STATEMENT | 2004-03-01 |
020306002334 | 2002-03-06 | BIENNIAL STATEMENT | 2002-03-01 |
000426002700 | 2000-04-26 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State