Name: | G. FRIED CARPETLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1968 (57 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 230159 |
ZIP code: | 11755 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2858 MIDDLE COUNTRY RD, LAKE GROVE, NY, United States, 11755 |
Principal Address: | GENE'S CARPET, 2858 MIDDLE COUNTRY RD, LAKE GROVE, NY, United States, 11755 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENE'S CARPET | DOS Process Agent | 2858 MIDDLE COUNTRY RD, LAKE GROVE, NY, United States, 11755 |
Name | Role | Address |
---|---|---|
FLORENCE GOLDSTEIN | Chief Executive Officer | AVE D, FARMINGVILLE, NY, United States, 11738 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-01 | 2002-10-25 | Address | AVE D, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 2002-10-25 | Address | 2858 MIDDLE COUNTRY RD, LAKE GROVE, NY, 11755, 2104, USA (Type of address: Principal Executive Office) |
1992-12-01 | 2002-10-25 | Address | 2858 MIDDLE COUNTRY RD, LAKE GROVE, NY, 11755, 2104, USA (Type of address: Service of Process) |
1970-07-31 | 1971-04-02 | Name | G. FRIED FLOOR COVERINGS, INC. |
1968-11-07 | 1970-07-31 | Name | G. FRIED LAKE GROVE, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1649756 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
021025002798 | 2002-10-25 | BIENNIAL STATEMENT | 2002-11-01 |
001205002419 | 2000-12-05 | BIENNIAL STATEMENT | 2000-11-01 |
C251260-2 | 1997-08-29 | ASSUMED NAME CORP INITIAL FILING | 1997-08-29 |
961112002568 | 1996-11-12 | BIENNIAL STATEMENT | 1996-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State