Search icon

DCC CARPET CORP.

Headquarter

Company Details

Name: DCC CARPET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1992 (33 years ago)
Date of dissolution: 19 May 1993
Entity Number: 1600376
ZIP code: 12853
County: Warren
Place of Formation: New York
Principal Address: MAIN ST, NORTH CREEK, NY, United States, 12853
Address: C/O POWER CAPITAL INC, MAIN ST, NORTH CREEK, NY, United States, 12853

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY W MORO Chief Executive Officer MAIN STREET, NORTH CREEK, NY, United States, 12853

DOS Process Agent

Name Role Address
ANTHONY W MORO DOS Process Agent C/O POWER CAPITAL INC, MAIN ST, NORTH CREEK, NY, United States, 12853

Links between entities

Type:
Headquarter of
Company Number:
000-897-550
State:
Alabama

History

Start date End date Type Value
1992-01-03 1993-02-08 Address NATHAN & BRECHER, 100 PARK AVE. 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930519000008 1993-05-19 CERTIFICATE OF DISSOLUTION 1993-05-19
930208003092 1993-02-08 BIENNIAL STATEMENT 1993-01-01
920103000213 1992-01-03 CERTIFICATE OF INCORPORATION 1992-01-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State