Search icon

GREAT NORTHERN CARPET COMPANY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LAWRENCE LIPTON Chief Executive Officer 152 MADISON AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 MADISON AVENUE, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
132968903
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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