Search icon

BRINTONS CARPETS (U.S.A.) LIMITED

Company Details

Name: BRINTONS CARPETS (U.S.A.) LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1971 (54 years ago)
Date of dissolution: 29 Apr 2002
Entity Number: 310110
ZIP code: 38702
County: New York
Place of Formation: United Kingdom
Address: P.O. BOX 877, GREENVILLE, MS, United States, 38702
Principal Address: E-210 ROUTE 4, PARAMUS, NJ, United States, 07652

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL BRINTON Chief Executive Officer EXCHANGE STREET, KIDDERMINSTER, United Kingdom, DY10-1AG

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 877, GREENVILLE, MS, United States, 38702

History

Start date End date Type Value
1993-04-06 1997-06-06 Address EXCHANGE STREET, KIDDERMINSTER, WORC, GBR (Type of address: Chief Executive Officer)
1971-06-25 2002-04-29 Address 460 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1971-06-25 2002-04-29 Address 460 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
C346256-1 2004-04-20 ASSUMED NAME LLC INITIAL FILING 2004-04-20
020429000032 2002-04-29 SURRENDER OF AUTHORITY 2002-04-29
970606002347 1997-06-06 BIENNIAL STATEMENT 1997-06-01
000045003516 1993-09-03 BIENNIAL STATEMENT 1993-06-01
930406002451 1993-04-06 BIENNIAL STATEMENT 1992-06-01
917006-4 1971-06-25 APPLICATION OF AUTHORITY 1971-06-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State