Search icon

QUEENS CARPET MALL INC.

Company Details

Name: QUEENS CARPET MALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 2001 (24 years ago)
Date of dissolution: 20 May 2015
Entity Number: 2679554
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 171-15 JAMAICA AVENUE, JAMAICA, NY, United States, 11432
Principal Address: 171-15 JAMAICA AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171-15 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
JAANKIE TULSIE Chief Executive Officer 171-15 JAMAICA AVE, JAMAICA, NY, United States, 11432

Filings

Filing Number Date Filed Type Effective Date
150520000833 2015-05-20 CERTIFICATE OF DISSOLUTION 2015-05-20
131112002139 2013-11-12 BIENNIAL STATEMENT 2013-09-01
111025002143 2011-10-25 BIENNIAL STATEMENT 2011-09-01
090902002602 2009-09-02 BIENNIAL STATEMENT 2009-09-01
071011002305 2007-10-11 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
126530 CL VIO INVOICED 2010-11-12 375 CL - Consumer Law Violation

Court Cases

Court Case Summary

Filing Date:
2014-09-18
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BHAGWAT,
Party Role:
Plaintiff
Party Name:
QUEENS CARPET MALL INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State