Search icon

COREY RUG INC.

Headquarter

Company Details

Name: COREY RUG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1971 (53 years ago)
Entity Number: 320100
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 979 THIRD AVE., NEW YORK, NY, United States, 00000
Address: 630 THIRD AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRWIN COREY Chief Executive Officer 979 THIRD AVE, NEW YORK, NY, United States, 00000

DOS Process Agent

Name Role Address
LEVY SONET & SIEGEL DOS Process Agent 630 THIRD AVE., NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
F97000004228
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_56599525
State:
ILLINOIS

History

Start date End date Type Value
1985-08-19 1997-06-17 Address 2 PARK AVE, STE 910, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1980-12-02 1985-08-19 Address 11 PARK PLACE, SUITE 1116, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1974-04-16 1980-12-02 Address WERTHEIMER, 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1971-12-23 1974-04-16 Address 1501 BROADWAY, ROOM 2200, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100119063 2010-01-19 ASSUMED NAME CORP INITIAL FILING 2010-01-19
020320002136 2002-03-20 BIENNIAL STATEMENT 2001-12-01
990511000302 1999-05-11 CERTIFICATE OF AMENDMENT 1999-05-11
990420002661 1999-04-20 BIENNIAL STATEMENT 1997-12-01
970617002185 1997-06-17 BIENNIAL STATEMENT 1995-12-01

Court Cases

Court Case Summary

Filing Date:
2001-09-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
COREY RUG INC.
Party Role:
Plaintiff
Party Name:
MIZRA,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State