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