Name: | WHITE CARPET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2007 (17 years ago) |
Entity Number: | 3590030 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, 14TH FLOOR, Albany, NY, United States, 12207 |
Principal Address: | 800 B Lake Street, Ramsey, NJ, United States, 07446 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUDOLF STINGEL | Chief Executive Officer | C/O DMSIMON CPA LLC, 800 B LAKE STREET, RAMSEY, NJ, United States, 07446 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, 14TH FLOOR, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-31 | 2024-07-31 | Address | C/O DMSINON CPA LLC, 21 MAIN ST, STE 349, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
2024-07-31 | 2024-07-31 | Address | C/O DMSIMON CPA LLC, 800 B LAKE STREET, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer) |
2011-12-07 | 2024-07-31 | Address | C/O DMSINON CPA LLC, 21 MAIN ST, STE 349, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
2007-11-06 | 2024-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-11-06 | 2024-07-31 | Address | 150 EAST 58TH STREET, 14TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731000348 | 2024-07-31 | BIENNIAL STATEMENT | 2024-07-31 |
131121006134 | 2013-11-21 | BIENNIAL STATEMENT | 2013-11-01 |
111207002410 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
071106000780 | 2007-11-06 | CERTIFICATE OF INCORPORATION | 2007-11-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State