Search icon

DATA CARPET & RUG CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DATA CARPET & RUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1997 (28 years ago)
Date of dissolution: 31 Dec 2009
Entity Number: 2105041
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: 50 NASSAU TERMINAL RD., NEW HYDE PARK, NY, United States, 11040
Address: 50 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOY L. VASTOLA, ESQ. DOS Process Agent 50 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
ERIC SURIS Chief Executive Officer 50 NASSAU TERMINAL RD., NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2005-02-04 2005-02-04 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
2005-02-04 2005-02-04 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
1999-03-10 2005-02-04 Address 50 NASSAU TERMINAL RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1997-01-22 2005-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-22 1999-03-10 Address 50 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091210001058 2009-12-10 CERTIFICATE OF MERGER 2009-12-31
081222002503 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070124002002 2007-01-24 BIENNIAL STATEMENT 2007-01-01
050216000656 2005-02-16 CERTIFICATE OF MERGER 2005-02-16
050216002738 2005-02-16 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State