Name: | CARPET PLAZA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1976 (48 years ago) |
Entity Number: | 417929 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 294 WINDSOR HWY RT 32, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH BORDEN | Chief Executive Officer | 294 WINDSOR HWY, RTE 32, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 294 WINDSOR HWY RT 32, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-17 | 2000-12-27 | Address | 294 WINDSOR HWY RT 32, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1976-12-17 | 1996-12-17 | Address | ORANGE PLAZA SHOPPING, CENTER ROUTE 211 E., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101209002232 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
20100223077 | 2010-02-23 | ASSUMED NAME CORP INITIAL FILING | 2010-02-23 |
090115002789 | 2009-01-15 | BIENNIAL STATEMENT | 2008-12-01 |
061121002795 | 2006-11-21 | BIENNIAL STATEMENT | 2006-12-01 |
050106002166 | 2005-01-06 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State