Name: | CARPET TRENDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1963 (62 years ago) |
Entity Number: | 157051 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5 smith street, po box 362, Rye, NY, United States, 10580 |
Principal Address: | 5 SMITH ST, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E ROGERS | Chief Executive Officer | 5 SMITH ST, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
CARPET TRENDS, INC. | DOS Process Agent | 5 smith street, po box 362, Rye, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 5 SMITH ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2025-05-01 | Address | 5 smith street, po box 362, Rye, NY, 10580, USA (Type of address: Service of Process) |
2023-05-01 | 2023-05-01 | Address | 5 SMITH ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-01 | Address | 5 SMITH ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501040600 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230501000896 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
230201002818 | 2023-02-01 | BIENNIAL STATEMENT | 2021-05-01 |
210120060631 | 2021-01-20 | BIENNIAL STATEMENT | 2019-05-01 |
130521002079 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State