Name: | GIANT CARPET STORES OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 03 Oct 1996 (28 years ago) |
Entity Number: | 2071816 |
County: | New York |
Place of Formation: | New Jersey |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-02 | 2009-08-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-02 | 2009-10-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-10-03 | 1999-11-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-10-03 | 1999-11-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091023000489 | 2009-10-23 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-10-23 |
090819000903 | 2009-08-19 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-09-18 |
991102001021 | 1999-11-02 | CERTIFICATE OF CHANGE | 1999-11-02 |
961003000483 | 1996-10-03 | APPLICATION OF AUTHORITY | 1996-10-03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State