Name: | ENJEM'S CARPETS,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1974 (50 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 357446 |
ZIP code: | 13350 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 110 EAST STATE STREET, HERKIMER, NY, United States, 13350 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY J. ENJEM | Chief Executive Officer | 4 MIDDLE GROVE LANE, NEW HARTFORD, NY, United States, 13350 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 EAST STATE STREET, HERKIMER, NY, United States, 13350 |
Start date | End date | Type | Value |
---|---|---|---|
1974-12-05 | 1995-05-09 | Address | 110 E. STATE ST., HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2115048 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20050516079 | 2005-05-16 | ASSUMED NAME LLC INITIAL FILING | 2005-05-16 |
981201002354 | 1998-12-01 | BIENNIAL STATEMENT | 1998-12-01 |
950509002167 | 1995-05-09 | BIENNIAL STATEMENT | 1993-12-01 |
930324002849 | 1993-03-24 | BIENNIAL STATEMENT | 1992-12-01 |
A198360-5 | 1974-12-05 | CERTIFICATE OF INCORPORATION | 1974-12-05 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State