Name: | GREAT NORTHERN CARPET COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1979 (46 years ago) |
Entity Number: | 535876 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 152 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE LIPTON | Chief Executive Officer | 152 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-04 | 2009-01-21 | Address | 325 PARK AVE SOUTH, NEW YORK, NY, 10010, 2904, USA (Type of address: Principal Executive Office) |
2005-02-04 | 2009-01-21 | Address | 325 PARK AVE SOUTH, NEW YORK, NY, 10010, 2904, USA (Type of address: Chief Executive Officer) |
2005-02-04 | 2009-01-21 | Address | 325 PARK AVE SOUTH, NEW YORK, NY, 10010, 2904, USA (Type of address: Service of Process) |
1994-02-14 | 2005-02-04 | Address | 325 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1993-01-21 | 2005-02-04 | Address | 325 PARK AVE SOUTH, NEW YORK CITY, NY, 10010, 2904, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170224037 | 2017-02-24 | ASSUMED NAME LLC INITIAL FILING | 2017-02-24 |
090121003051 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
050204002661 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
970324002527 | 1997-03-24 | BIENNIAL STATEMENT | 1997-01-01 |
940214002043 | 1994-02-14 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State