Name: | CENTURY CARPET COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1968 (57 years ago) |
Date of dissolution: | 19 Sep 2012 |
Entity Number: | 219278 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 28 WEST 39TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REBECCA A REICH | Chief Executive Officer | 28 WEST 39TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 WEST 39TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-27 | 2000-03-15 | Address | 28 WEST 39TH STREET, NEW YORK, NY, 10018, 3822, USA (Type of address: Chief Executive Officer) |
1968-01-31 | 1995-06-27 | Address | 12 E. 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120919000209 | 2012-09-19 | CERTIFICATE OF DISSOLUTION | 2012-09-19 |
120223002499 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
110510003106 | 2011-05-10 | BIENNIAL STATEMENT | 2010-01-01 |
C312777-2 | 2002-02-22 | ASSUMED NAME CORP AMENDMENT | 2002-02-22 |
000315002644 | 2000-03-15 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State