Name: | PERSIAN CARPET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1995 (29 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 1975041 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 36 E 31 ST, NEW YORK, NY, United States, 10016 |
Principal Address: | 36 E 31ST ST, 2ND FLR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALI A MOMENI | Chief Executive Officer | 36 E 31ST ST, 2ND FLR, NEW YORK, NY, United States, 11016 |
Name | Role | Address |
---|---|---|
MOMENI INC | DOS Process Agent | 36 E 31 ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-13 | 1999-11-22 | Address | 29 E 31 ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-11-13 | 1999-11-22 | Address | 29 E 31 ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1995-11-20 | 1997-11-13 | Address | 1350 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1686029 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
991122002734 | 1999-11-22 | BIENNIAL STATEMENT | 1999-11-01 |
971113002312 | 1997-11-13 | BIENNIAL STATEMENT | 1997-11-01 |
951120000465 | 1995-11-20 | CERTIFICATE OF INCORPORATION | 1995-11-20 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State