Name: | DIANE CARPET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1972 (53 years ago) |
Entity Number: | 326608 |
ZIP code: | 10028 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 350 E 82ND STREET, APT. 5 C, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIDNEY L. BARKOFF | DOS Process Agent | 350 E 82ND STREET, APT. 5 C, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
SIDNEY L. BARKOFF | Chief Executive Officer | 350 E 82ND STREET, APT. 5 C, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-26 | 2010-04-01 | Address | 29 STACEY LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1994-06-08 | 2008-03-26 | Address | 29 STACEY LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1994-06-08 | 2010-04-01 | Address | 29 STACEY LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
1972-09-01 | 2010-04-01 | Address | 29 STACEY LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
1972-03-29 | 1972-09-01 | Address | 23 STACEY LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100401002853 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080326002237 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
040315002624 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
C335107-3 | 2003-08-11 | ASSUMED NAME CORP INITIAL FILING | 2003-08-11 |
020415002352 | 2002-04-15 | BIENNIAL STATEMENT | 2002-03-01 |
980319002276 | 1998-03-19 | BIENNIAL STATEMENT | 1998-03-01 |
940608002164 | 1994-06-08 | BIENNIAL STATEMENT | 1994-03-01 |
A12514-3 | 1972-09-01 | CERTIFICATE OF AMENDMENT | 1972-09-01 |
977194-4 | 1972-03-29 | CERTIFICATE OF INCORPORATION | 1972-03-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State