Search icon

SINGER CARPET CORPORATION

Company Details

Name: SINGER CARPET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1979 (45 years ago)
Date of dissolution: 12 Oct 2018
Entity Number: 596691
ZIP code: 10954
County: New York
Place of Formation: New York
Principal Address: 60 MORROW AVENUE, SCARSDALE, NY, United States, 10583
Address: 576 AVALON GARDENS DRIVE, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT ROSEN ESQ DOS Process Agent 576 AVALON GARDENS DRIVE, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
MARK S. SINGER Chief Executive Officer 60 MORROW AVENUE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2000-02-02 2006-01-25 Address 45 HAMILTON PLACE, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1998-01-06 2000-02-02 Address 57 ROSETOWN RD, TOMKINS COVE, NY, 10986, USA (Type of address: Service of Process)
1995-02-16 1998-01-06 Address 58 MILFORD LANE, APT. 2G, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1979-12-05 1995-02-16 Address 800 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181012000549 2018-10-12 CERTIFICATE OF DISSOLUTION 2018-10-12
060125002435 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031210002312 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011211002519 2001-12-11 BIENNIAL STATEMENT 2001-12-01
000202002843 2000-02-02 BIENNIAL STATEMENT 1999-12-01
980106002526 1998-01-06 BIENNIAL STATEMENT 1997-12-01
950216002184 1995-02-16 BIENNIAL STATEMENT 1993-12-01
A625448-6 1979-12-05 CERTIFICATE OF INCORPORATION 1979-12-05

Date of last update: 28 Feb 2025

Sources: New York Secretary of State