Search icon

CARPET IMAGE INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ANDREW COLOMBINO Chief Executive Officer 216 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 NORTH AVE, NEW ROCHELLE, NY, United States, 10707

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State