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
Name | Role | Address |
---|---|---|
JOEL ROSEN CPA | Agent | 7 PENN PLAZA RM 222, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
GLENN BARTON | DOS Process Agent | 7-25 166TH ST #9B, BEECHHURST, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
GLENN BARTON | Chief Executive Officer | 7-25 166TH ST #9B, BEECHHURST, NY, United States, 11357 |
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) |
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