Search icon

CARPET E.S.P. SERVICE LTD.

Company Details

Name: CARPET E.S.P. SERVICE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1992 (33 years ago)
Date of dissolution: 30 Oct 2024
Entity Number: 1662549
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 100 E. JERICHO TPKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARPET E.S.P. SERVICE LTD. DOS Process Agent 100 E. JERICHO TPKE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
ANTHONY LAGATTUTA Chief Executive Officer 100 E. JERICHO TPKE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2018-08-14 2024-11-15 Address 100 E. JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2018-08-14 2024-11-15 Address 100 E. JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2008-08-14 2018-08-14 Address 657 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2008-08-14 2018-08-14 Address 657 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2008-08-14 2018-08-14 Address 657 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241115001384 2024-10-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-30
180814006321 2018-08-14 BIENNIAL STATEMENT 2018-08-01
140905006354 2014-09-05 BIENNIAL STATEMENT 2014-08-01
120814006248 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100824002149 2010-08-24 BIENNIAL STATEMENT 2010-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State