Search icon

SAFAVIEH CARPETS OF ISFAHAN, INC.

Company Details

Name: SAFAVIEH CARPETS OF ISFAHAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1978 (47 years ago)
Entity Number: 510087
ZIP code: 11050
County: New York
Place of Formation: New York
Address: 40 HARBOR PARK DR NORTH, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAFAVIEH CARPETS OF ISFAHAN, INC. DOS Process Agent 40 HARBOR PARK DR NORTH, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
MOHSEN YARAGHI Chief Executive Officer 40 HARBOR PARK DR NORTH, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 40 HARBOR PARK DR NORTH, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-02 2024-09-04 Address 40 HARBOR PARK DR NORTH, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2009-05-21 2024-09-04 Address 40 HARBOR PARK DR NORTH, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2009-05-21 2020-09-02 Address 40 HARBOR PARK DR NORTH, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2005-02-03 2009-05-21 Address 153 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-02-03 2009-05-21 Address 153 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-04-12 2005-02-03 Address 153 MADISON AVENUE, NEW YORK, NY, 10016, 5405, USA (Type of address: Principal Executive Office)
1995-04-12 2005-02-03 Address 153 MADISON AVENUE, NEW YORK, NY, 10016, 5405, USA (Type of address: Chief Executive Officer)
1993-05-27 2009-05-21 Address 153 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904002540 2024-09-04 BIENNIAL STATEMENT 2024-09-04
221201001191 2022-12-01 BIENNIAL STATEMENT 2022-09-01
200902060341 2020-09-02 BIENNIAL STATEMENT 2020-09-01
20180917053 2018-09-17 ASSUMED NAME LLC INITIAL FILING 2018-09-17
180904008790 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006172 2016-09-01 BIENNIAL STATEMENT 2016-09-01
141202006304 2014-12-02 BIENNIAL STATEMENT 2014-09-01
120914006089 2012-09-14 BIENNIAL STATEMENT 2012-09-01
090521002134 2009-05-21 BIENNIAL STATEMENT 2008-09-01
060823002122 2006-08-23 BIENNIAL STATEMENT 2006-09-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State