NEW ROCHELLE CARPET, INC.
Headquarter
Name: | NEW ROCHELLE CARPET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1997 (28 years ago) |
Entity Number: | 2131277 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 607 MAIN STREET, NEW ROCHELL, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN FAHEY | Chief Executive Officer | 607 MAIN STREET, NEW ROCHELL, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
NEW ROCHELLE CARPET, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 607 MAIN STREET, NEW ROCHELL, NY, 10801, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-11 | 2023-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-03 | 2023-04-03 | Address | 607 MAIN STREET, NEW ROCHELL, NY, 10801, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407003798 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
230403000717 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210430060348 | 2021-04-30 | BIENNIAL STATEMENT | 2021-04-01 |
190411061211 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
SR-25301 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State