Search icon

THE CARPET LOFT INC.

Company Details

Name: THE CARPET LOFT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1996 (28 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 2080687
ZIP code: 11357
County: Nassau
Place of Formation: New York
Address: 7-25 166TH ST #9B, BEECHHURST, NY, United States, 11357
Principal Address: 60-20 39TH PLACE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOEL ROSEN CPA Agent 7 PENN PLAZA RM 222, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
GLENN BARTON DOS Process Agent 7-25 166TH ST #9B, BEECHHURST, NY, United States, 11357

Chief Executive Officer

Name Role Address
GLENN BARTON Chief Executive Officer 7-25 166TH ST #9B, BEECHHURST, NY, United States, 11357

History

Start date End date Type Value
1998-12-30 2001-04-09 Address 3 NEW WOODS ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1998-12-30 2001-04-09 Address 3 NEW WOODS ROAD, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1996-11-01 2001-04-09 Address 3 NEW WOODS RD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1741300 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
010409002493 2001-04-09 BIENNIAL STATEMENT 2000-11-01
981230002120 1998-12-30 BIENNIAL STATEMENT 1998-11-01
961101000234 1996-11-01 CERTIFICATE OF INCORPORATION 1996-11-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State