Search icon

RENAISSANCE CARPET & TAPESTRIES INC.

Company Details

Name: RENAISSANCE CARPET & TAPESTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1990 (35 years ago)
Entity Number: 1450944
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 3 FISHBOURNE LANE, MELVILLE, NY, United States, 11747
Principal Address: 200 LEXINGTON AVENUE, ROOM 1006 / 10TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAN SOLEIMANI Chief Executive Officer 200 LEXINGTON AVE / ROOM 1006, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
SIDNEY MINTZ, ESQ DOS Process Agent 3 FISHBOURNE LANE, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2008-06-26 2010-07-02 Address 3 FISH BOURNE LANE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2002-12-31 2008-06-26 Address 292 MADISON AVE., STE. 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-06-10 2010-07-02 Address 200 LEXINGTON AVE, ROOM 1006, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1998-06-10 2010-07-02 Address 200 LEXINGTON AVE, ROOM 1006, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1996-06-19 1998-06-10 Address 200 LEXINGTON AVE, 431, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120809002986 2012-08-09 BIENNIAL STATEMENT 2012-06-01
100702002073 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080626002571 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060605002462 2006-06-05 BIENNIAL STATEMENT 2006-06-01
021231000753 2002-12-31 CERTIFICATE OF AMENDMENT 2002-12-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State