Search icon

PITKIN CARPET INC.

Company Details

Name: PITKIN CARPET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2000 (25 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2461962
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1625 PITKIN AVE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYA R REZVANI Chief Executive Officer 1625 PITKIN AVE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1625 PITKIN AVE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2000-01-14 2004-02-25 Address 1622 PITKIN AVE., BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1767191 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
040225002410 2004-02-25 BIENNIAL STATEMENT 2004-01-01
000114000607 2000-01-14 CERTIFICATE OF INCORPORATION 2000-01-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
45895 CL VIO INVOICED 2005-10-25 2700 CL - Consumer Law Violation

Court Cases

Court Case Summary

Filing Date:
2008-01-24
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE NEW YORK CITY DISTR,
Party Role:
Plaintiff
Party Name:
PITKIN CARPET INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-05-15
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NEW YORK CITY DISTRICT COUNCIL
Party Role:
Plaintiff
Party Name:
PITKIN CARPET INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State