-
Home Page
›
-
Counties
›
-
Chemung
›
-
49085
›
-
CARPETBUSTERS, INC.
Company Details
Name: |
CARPETBUSTERS, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
14 Oct 1998 (26 years ago)
|
Date of dissolution: |
29 Sep 2004 |
Entity Number: |
2306577 |
ZIP code: |
49085
|
County: |
Chemung |
Place of Formation: |
Louisiana |
Address: |
2432 AUTUMN RIDGE, ST JOSEPH, MI, United States, 49085 |
Agent
Name |
Role |
Address |
PAUL SCHEXNAYDRE
|
Agent
|
501 HOFFMAN ST., ELMIRA, NY, 14905
|
DOS Process Agent
Name |
Role |
Address |
PAUL SCHEXNAYDRE
|
DOS Process Agent
|
2432 AUTUMN RIDGE, ST JOSEPH, MI, United States, 49085
|
Chief Executive Officer
Name |
Role |
Address |
PAUL SCHEXNAYDRE
|
Chief Executive Officer
|
2432 AUTUMN RIDGE, ST JOSEPH, MI, United States, 49085
|
History
Start date |
End date |
Type |
Value |
1998-10-14
|
2000-11-27
|
Address
|
501 HOFFMAN ST., ELMIRA, NY, 14905, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1737147
|
2004-09-29
|
ANNULMENT OF AUTHORITY
|
2004-09-29
|
001127002365
|
2000-11-27
|
BIENNIAL STATEMENT
|
2000-10-01
|
981014000560
|
1998-10-14
|
APPLICATION OF AUTHORITY
|
1998-10-14
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State