Name: | TARKETT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1981 (44 years ago) |
Entity Number: | 724180 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 30000 AURORA RD, SOLON, OH, United States, 44139 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ERIC DALIERE | Chief Executive Officer | 30000 AURORA RD, SOLON, OH, United States, 44139 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | 30000 AURORA RD, SOLON, OH, 44139, USA (Type of address: Chief Executive Officer) |
2019-10-01 | 2023-09-05 | Address | 30000 AURORA RD, SOLON, OH, 44139, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-09-14 | 2019-10-01 | Address | 30000 AURORA RD, SOLON, OH, 44139, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905000962 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
210920002756 | 2021-09-20 | BIENNIAL STATEMENT | 2021-09-20 |
191001060320 | 2019-10-01 | BIENNIAL STATEMENT | 2019-09-01 |
SR-11094 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-11095 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State