Name: | PRESTIGE CARPETS & CLEANING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1995 (29 years ago) |
Date of dissolution: | 03 Jul 2009 |
Entity Number: | 1985792 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 8 W. 30 ST., SUITE 200, NEW YORK, NY, United States, 10001 |
Principal Address: | 8 W. 30 ST, SUITE 200, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 W. 30 ST., SUITE 200, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MAURICE AZIZI | Chief Executive Officer | 8 WEST 30 ST., NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-29 | 1998-01-05 | Address | 8 WEST 30TH STREET, SUITE 200, NEW YORK, NY, 10001, 4411, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090703000583 | 2009-07-03 | CERTIFICATE OF DISSOLUTION | 2009-07-03 |
071217002346 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
060126002770 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
040102002237 | 2004-01-02 | BIENNIAL STATEMENT | 2003-12-01 |
020108002820 | 2002-01-08 | BIENNIAL STATEMENT | 2001-12-01 |
000127002211 | 2000-01-27 | BIENNIAL STATEMENT | 1999-12-01 |
980105002391 | 1998-01-05 | BIENNIAL STATEMENT | 1997-12-01 |
951229000324 | 1995-12-29 | CERTIFICATE OF INCORPORATION | 1996-01-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State