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
Name | Role | Address |
---|---|---|
SAFAVIEH CARPETS OF ISFAHAN, INC. | DOS Process Agent | 40 HARBOR PARK DR NORTH, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
MOHSEN YARAGHI | Chief Executive Officer | 40 HARBOR PARK DR NORTH, PORT WASHINGTON, NY, United States, 11050 |
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) |
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