VOORHEESVILLE CARPET COMPANY, INC.

Name: | VOORHEESVILLE CARPET COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1977 (48 years ago) |
Date of dissolution: | 15 Jun 2017 |
Entity Number: | 422202 |
ZIP code: | 12186 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 SOUTH MAIN STREET, VOORHEESVILLE, NY, United States, 12186 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 SOUTH MAIN STREET, VOORHEESVILLE, NY, United States, 12186 |
Name | Role | Address |
---|---|---|
MICHAEL C ROSSNER | Chief Executive Officer | 28 SOUTH MAIN STREET, PO BOX 170, VOORHEESVILLE, NY, United States, 12186 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-13 | 2013-01-08 | Address | 116 SR 143, WESTERLO, NY, 12193, USA (Type of address: Chief Executive Officer) |
1994-02-14 | 1997-02-13 | Address | BOX 236, RD 1, WESTERLO, NY, 12193, USA (Type of address: Chief Executive Officer) |
1994-02-14 | 2013-01-08 | Address | 28 SOUTH MAIN STREET, VOORHEESVILLE, NY, 12186, USA (Type of address: Principal Executive Office) |
1977-01-27 | 1994-02-14 | Address | 41 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170615000513 | 2017-06-15 | CERTIFICATE OF DISSOLUTION | 2017-06-15 |
150106006049 | 2015-01-06 | BIENNIAL STATEMENT | 2015-01-01 |
130108006522 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
20120626009 | 2012-06-26 | ASSUMED NAME LLC INITIAL FILING | 2012-06-26 |
110110002029 | 2011-01-10 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State