Search icon

MARTIN J. LOFTUS CARPETS, INC.

Company Details

Name: MARTIN J. LOFTUS CARPETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1978 (47 years ago)
Entity Number: 501215
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: PO BOX 65, 115 BERGENLINE AVE, WESTWOOD, NJ, United States, 07675
Address: C/O E ROBERT GOODKIND, 100 PARK AVENUE, 12TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD BOLTON Chief Executive Officer PO BOX 65, 115 BERGENLINE AVE, WESTWOOD, NJ, United States, 07675

DOS Process Agent

Name Role Address
GOODKIND LABATON RUDOFF & SUCHAROW LLP DOS Process Agent C/O E ROBERT GOODKIND, 100 PARK AVENUE, 12TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2000-06-28 2004-08-03 Address 234 EAST 75TH ST, NEW YORK, NY, 10021, 2912, USA (Type of address: Chief Executive Officer)
1996-09-19 2004-08-03 Address 234 E 75TH ST, NEW YORK, NY, 10021, 2912, USA (Type of address: Principal Executive Office)
1996-09-19 2000-06-28 Address 234 E 75TH ST, NEW YORK, NY, 10021, 2912, USA (Type of address: Chief Executive Officer)
1993-08-16 1996-09-19 Address ATTN: E ROBERT GOODKIND, 100 PARK AVENUE, NEW YORK, NY, 10017, 5563, USA (Type of address: Service of Process)
1993-04-20 1996-09-19 Address 1289 LEXINGTON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1993-04-20 1996-09-19 Address 1289 LEXINGTON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-04-20 1993-08-16 Address ATTN: E. ROBERT GOODKIND, 122 EAST 42ND STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1978-07-19 1981-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-07-19 1993-04-20 Address 122 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180216063 2018-02-16 ASSUMED NAME CORP INITIAL FILING 2018-02-16
040803002733 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020709002444 2002-07-09 BIENNIAL STATEMENT 2002-07-01
000628002295 2000-06-28 BIENNIAL STATEMENT 2000-07-01
980713002244 1998-07-13 BIENNIAL STATEMENT 1998-07-01
960919002237 1996-09-19 BIENNIAL STATEMENT 1996-07-01
930816002025 1993-08-16 BIENNIAL STATEMENT 1993-07-01
930420003194 1993-04-20 BIENNIAL STATEMENT 1992-07-01
A821934-3 1981-12-08 CERTIFICATE OF AMENDMENT 1981-12-08
A502484-6 1978-07-19 CERTIFICATE OF INCORPORATION 1978-07-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State