Name: | NOONOO RUG CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1966 (59 years ago) |
Date of dissolution: | 20 Jul 2010 |
Entity Number: | 197031 |
ZIP code: | 10110 |
County: | New York |
Place of Formation: | New York |
Address: | 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110 |
Principal Address: | 100 PARK PLAZA DRIVE, SECAUCUS, NJ, United States, 07094 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ASEN, ESQ | DOS Process Agent | 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
EUGENE D NEWMAN | Chief Executive Officer | 230 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-12 | 2004-03-09 | Address | 100 PARK PLAZA DRIVE, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 2004-03-09 | Address | 100 PARK PLAZA DRIVE, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office) |
1993-05-12 | 2004-03-09 | Address | 100 PARK PLAZA DRIVE, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
1966-03-30 | 1993-05-12 | Address | 40 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100720000955 | 2010-07-20 | CERTIFICATE OF DISSOLUTION | 2010-07-20 |
060413002891 | 2006-04-13 | BIENNIAL STATEMENT | 2006-03-01 |
040309002039 | 2004-03-09 | BIENNIAL STATEMENT | 2004-03-01 |
020305002640 | 2002-03-05 | BIENNIAL STATEMENT | 2002-03-01 |
000406002799 | 2000-04-06 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State