Name: | CENTURY RUG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1982 (42 years ago) |
Date of dissolution: | 24 May 2001 |
Entity Number: | 810277 |
ZIP code: | 11803 |
County: | New York |
Place of Formation: | New York |
Address: | 210 EXPRESS STREET, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 EXPRESS STREET, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
ESSI YAGHOUBI | Chief Executive Officer | 210 EXPRESS STREET, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1985-10-08 | 1995-01-24 | Address | 44 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1982-12-31 | 1985-10-08 | Address | 450 SEVENTH AVENUE, SUITE 2710, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010524000049 | 2001-05-24 | CERTIFICATE OF DISSOLUTION | 2001-05-24 |
010312000628 | 2001-03-12 | ANNULMENT OF DISSOLUTION | 2001-03-12 |
DP-1477859 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
990106002470 | 1999-01-06 | BIENNIAL STATEMENT | 1998-12-01 |
961217002382 | 1996-12-17 | BIENNIAL STATEMENT | 1996-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State