Name: | BEAUVAIS CARPETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1992 (33 years ago) |
Entity Number: | 1601689 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 36 E 57 Street, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID AMINI | Chief Executive Officer | 36 E 57 STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 E 57 Street, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-29 | 2024-02-29 | Address | 36 E 57 STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-02-29 | 2024-02-29 | Address | 595 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2023-07-06 | Address | 595 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2024-02-29 | Address | 36 E 57 STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2024-02-29 | Address | 595 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2024-02-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-06 | 2024-02-29 | Address | 36 E 57 Street, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2023-07-06 | 2023-07-06 | Address | 36 E 57 STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-01-07 | 2023-07-06 | Address | 595 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-01-07 | 2023-07-06 | Address | 595 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229002721 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
230706003289 | 2023-07-06 | BIENNIAL STATEMENT | 2022-01-01 |
140219002511 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
120125002212 | 2012-01-25 | BIENNIAL STATEMENT | 2012-01-01 |
100217002352 | 2010-02-17 | BIENNIAL STATEMENT | 2010-01-01 |
080107002085 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060208002918 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
020103002516 | 2002-01-03 | BIENNIAL STATEMENT | 2002-01-01 |
000309002671 | 2000-03-09 | BIENNIAL STATEMENT | 2000-01-01 |
980108002081 | 1998-01-08 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State