Name: | CARPET FAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1978 (47 years ago) |
Entity Number: | 529719 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 161 LARCHMONT VE, LARCHMONT, NY, United States, 10538 |
Principal Address: | 161 LARCHMONT AVE, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ESTHER PICONE | Chief Executive Officer | 161 LARCHMONT AVE, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 LARCHMONT VE, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-17 | 2014-12-08 | Address | 161 LARCHMONT AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2001-01-26 | 2012-12-17 | Address | 161 LARCHMONT AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2001-01-26 | Address | 161 LARCHMONT AVE., LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2012-12-17 | Address | 161 LARCHMONT AVE., LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
1978-12-06 | 2012-12-17 | Address | 161 LARCHMONT AVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171113024 | 2017-11-13 | ASSUMED NAME LLC INITIAL FILING | 2017-11-13 |
141208006816 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121217002334 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
110104002130 | 2011-01-04 | BIENNIAL STATEMENT | 2010-12-01 |
081210002700 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State