Search icon

THE PERSIAN RUG GALLERY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMSHID MOADAB Chief Executive Officer 33 E 33RD STREET / 706, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 E 33RD STREET / 706, NEW YORK, NY, United States, 10016

History

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)

Filings

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