Name: | WAREHOUSE CARPET AND FURNITURE OUTLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1970 (55 years ago) |
Entity Number: | 296731 |
ZIP code: | 13790 |
County: | Broome |
Place of Formation: | New York |
Address: | 500 Reynolds Rd, Johnson City, NY, United States, 13790 |
Shares Details
Shares issued 2200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS R. MAZZANOBLE | Chief Executive Officer | 500 REYNOLDS RD, JOHNSON CITY, NY, United States, 13790 |
Name | Role | Address |
---|---|---|
WAREHOUSE CARPET AND FURNITURE OUTLET, INC. | DOS Process Agent | 500 Reynolds Rd, Johnson City, NY, United States, 13790 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-09 | 2024-10-09 | Address | 3100 WATSON BLVD., ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2024-10-09 | Address | 500 REYNOLDS RD, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-08-09 | Address | 3100 WATSON BLVD., ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 900, Par value: 0 |
2024-08-09 | 2024-08-09 | Address | 500 REYNOLDS RD, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009001766 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
240809001663 | 2024-08-09 | BIENNIAL STATEMENT | 2024-08-09 |
061010002991 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
041201002157 | 2004-12-01 | BIENNIAL STATEMENT | 2004-10-01 |
021008002417 | 2002-10-08 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State