Search icon

THE RUG TRADING COMPANY LTD.

Company Details

Name: THE RUG TRADING COMPANY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2002 (23 years ago)
Entity Number: 2755127
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 Lexington Avenue, Suite 1515, New York, NY, United States, 10016
Principal Address: 200 Lexington Avenue, Suite 1515, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAUNA BRYSON DOS Process Agent 200 Lexington Avenue, Suite 1515, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
JAMES SEUSS Chief Executive Officer 200 LEXINGTON AVENUE, SUITE 1515, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-07-19 2023-07-19 Address 200 LEXINGTON AVENUE, SUITE 1515, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-07-19 Address 88 WOOSTER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2004-05-05 2006-04-17 Address 88 WOOSTER ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2004-05-05 2023-07-19 Address 88 WOOSTER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2004-05-05 2023-07-19 Address 12 E 41ST ST, 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-04-16 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-16 2004-05-05 Address 50 EAST 42ND STREET, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230719000644 2023-07-19 BIENNIAL STATEMENT 2022-04-01
210923002302 2021-09-23 BIENNIAL STATEMENT 2021-09-23
080423002511 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060417002582 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040505002812 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020723000568 2002-07-23 CERTIFICATE OF AMENDMENT 2002-07-23
020416000148 2002-04-16 CERTIFICATE OF INCORPORATION 2002-04-16

Date of last update: 06 Feb 2025

Sources: New York Secretary of State