Name: | THE PERSIAN RUG GALLERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 2000 (25 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2472102 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 33 E 33RD STREET / 706, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMSHID MOADAB | Chief Executive Officer | 33 E 33RD STREET / 706, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 E 33RD STREET / 706, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-07 | 2008-01-31 | Address | 33 E 33RD ST, 706, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-03-07 | 2008-01-31 | Address | 33 E 33RD ST, 706, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2006-03-07 | 2008-01-31 | Address | 33 E 33RD ST, 706, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-01-31 | 2006-03-07 | Address | 1574 SUSSEX RD, TEANECK, NY, 07666, USA (Type of address: Chief Executive Officer) |
2002-01-31 | 2006-03-07 | Address | 33 E 33RD STE 706, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2000-02-10 | 2006-03-07 | Address | 33 EAST 33RD ST., STE. 706, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1841385 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080131002662 | 2008-01-31 | BIENNIAL STATEMENT | 2008-02-01 |
060307002512 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
040127002253 | 2004-01-27 | BIENNIAL STATEMENT | 2004-02-01 |
020131002541 | 2002-01-31 | BIENNIAL STATEMENT | 2002-02-01 |
000210000127 | 2000-02-10 | CERTIFICATE OF INCORPORATION | 2000-02-10 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State