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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL BRINTON | Chief Executive Officer | EXCHANGE STREET, KIDDERMINSTER, United Kingdom, DY10-1AG |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 877, GREENVILLE, MS, United States, 38702 |
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) |
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