Search icon

BEAUVAIS CARPETS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID AMINI Chief Executive Officer 36 E 57 STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 E 57 Street, NEW YORK, NY, United States, 10022

History

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)

Filings

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