Name: | WELLSVILLE CARPET TOWN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1971 (54 years ago) |
Entity Number: | 310187 |
ZIP code: | 14788 |
County: | Allegany |
Place of Formation: | New York |
Address: | 1429 OLEAN-PORTVILLE RD, PO BOX 230, WESTONS MILLS, NY, United States, 14788 |
Principal Address: | 1429 OLEAN-PORTVILLE RD, WESTONS MILLS, NY, United States, 14788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASHLEY FURNITURE HOMESTORE | DOS Process Agent | 1429 OLEAN-PORTVILLE RD, PO BOX 230, WESTONS MILLS, NY, United States, 14788 |
Name | Role | Address |
---|---|---|
THOMAS E KANE | Chief Executive Officer | 1429 OLEAN-PORTVILLE RD, PO BOX 230, WESTONS MILLS, NY, United States, 14788 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-31 | 2024-07-31 | Address | 1429 OLEAN-PORTVILLE RD, PO BOX 230, WESTONS MILLS, NY, 14788, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2024-07-31 | Address | 1429 OLEAN-PORTVILLE RD, PO BOX 230, WESTONS MILLS, NY, 14788, USA (Type of address: Service of Process) |
2011-06-14 | 2021-06-02 | Address | 1429 OLEAN-PORTVILLE RD, PO BOX 230, WESTONS MILLS, NY, 14788, USA (Type of address: Service of Process) |
2005-04-20 | 2024-07-31 | Address | 1429 OLEAN-PORTVILLE RD, PO BOX 230, WESTONS MILLS, NY, 14788, USA (Type of address: Chief Executive Officer) |
2005-04-20 | 2011-06-14 | Address | 1429 OLEAN-PORTVILLE RD, PO BOX 230, WESTONS MILLS, NY, 14788, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731003194 | 2024-07-31 | BIENNIAL STATEMENT | 2024-07-31 |
210602060990 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
200226060359 | 2020-02-26 | BIENNIAL STATEMENT | 2019-06-01 |
170713006248 | 2017-07-13 | BIENNIAL STATEMENT | 2017-06-01 |
130611002260 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State