Name: | SCOTT CARPET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1962 (63 years ago) |
Date of dissolution: | 10 Nov 2011 |
Entity Number: | 146567 |
ZIP code: | 11010 |
County: | Nassau |
Place of Formation: | New York |
Address: | 893 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD COOPERMAN | DOS Process Agent | 893 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
HOWARD COOPERMAN | Chief Executive Officer | 893 HEMPSTEAD TPK, FRANKLIN SQUARE, NY, United States, 11010 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-19 | 2002-04-18 | Address | 2877 SHORE DR., MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2000-05-19 | 2002-04-18 | Address | 2877 SHORE DR., MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1992-12-17 | 2000-05-19 | Address | 893 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 2000-05-19 | Address | 893 HEMPSTEAD TPK, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
1991-05-01 | 2000-05-19 | Address | 2877 SHORE DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111110000458 | 2011-11-10 | CERTIFICATE OF DISSOLUTION | 2011-11-10 |
040512002791 | 2004-05-12 | BIENNIAL STATEMENT | 2004-04-01 |
020418002231 | 2002-04-18 | BIENNIAL STATEMENT | 2002-04-01 |
000519002507 | 2000-05-19 | BIENNIAL STATEMENT | 2000-04-01 |
980424002366 | 1998-04-24 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State