Name: | COUNTRY CARPET DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1973 (52 years ago) |
Entity Number: | 265276 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 207 ROBBINS LANE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRIS COHEN | Chief Executive Officer | 207 ROBBINS LANE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 207 ROBBINS LANE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-09 | 2004-08-06 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1995-07-21 | 2003-07-15 | Address | 207 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1973-07-05 | 1998-07-09 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1973-07-05 | 1995-07-21 | Address | 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190702060070 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
150707006260 | 2015-07-07 | BIENNIAL STATEMENT | 2015-07-01 |
130710006350 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
110808002812 | 2011-08-08 | BIENNIAL STATEMENT | 2011-07-01 |
090714002751 | 2009-07-14 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State