Name: | JOHNSON'S CARPET CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1997 (28 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2106083 |
ZIP code: | 13350 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 213 BELLINGER AVE, HERKIMER, NY, United States, 13350 |
Principal Address: | 216 N MAIN STREET, Herkimer, NY, United States, 13350 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES ADAMS | DOS Process Agent | 213 BELLINGER AVE, HERKIMER, NY, United States, 13350 |
Name | Role | Address |
---|---|---|
JAMES ADAMS | Chief Executive Officer | 216 N MAIN ST, HERKIMER, NY, United States, 13350 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2024-11-08 | Address | 216 N MAIN ST, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
2023-10-11 | 2024-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-06 | 2023-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-06 | 2024-11-08 | Address | 216 N MAIN ST, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
2021-10-06 | 2024-11-08 | Address | 451 FIDDLETOWN RD, LITTLE FALLS, NY, 13365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108001300 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
211006000229 | 2021-10-06 | CERTIFICATE OF PAYMENT OF TAXES | 2021-10-06 |
DP-1936510 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
070323002143 | 2007-03-23 | BIENNIAL STATEMENT | 2007-01-01 |
050204002079 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State