Search icon

PORT CHESTER RUG AND LINOLEUM CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PORT CHESTER RUG AND LINOLEUM CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1970 (55 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 287056
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 19 PUTNAM AVE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 PUTNAM AVE, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
JOHN M KIYAK Chief Executive Officer 19 PUTNAM AVE, PORT CHESTER, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
1166212
State:
CONNECTICUT

History

Start date End date Type Value
2002-01-15 2014-02-24 Address 12 BOWMAN AVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2002-01-15 2014-02-24 Address 12 BOWMAN AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2002-01-15 2014-02-24 Address 12 BOWMAN AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1994-01-10 2002-01-15 Address 220 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1993-03-26 2002-01-15 Address 220 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2246815 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
140224002636 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120126002965 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100128002906 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080103002452 2008-01-03 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State