Name: | ART LINOLEUM AND CARPET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1983 (42 years ago) |
Entity Number: | 817703 |
ZIP code: | 29576 |
County: | Westchester |
Place of Formation: | New York |
Address: | 704 CHERRY BLOSSOM DR, 704, MURRELLS INLET, NY, United States, 29576 |
Principal Address: | 704 CHERRY BLOSSOM DR, MURRELLS INLET, NY, United States, 29576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT HILL | Chief Executive Officer | 139, BETSY BROWN RD, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
ROBERT HILL | DOS Process Agent | 704 CHERRY BLOSSOM DR, 704, MURRELLS INLET, NY, United States, 29576 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2025-05-20 | Address | 139, BETSY BROWN RD, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-05-20 | Address | 704 CHERRY BLOSSOM DR, 704, MURRELLS INLET, NY, 29576, USA (Type of address: Service of Process) |
2017-08-04 | 2021-01-04 | Address | ATTN: ROBERT HILL, 3 NOEL COURT, AMAWALK, NY, 10501, USA (Type of address: Service of Process) |
2017-02-09 | 2017-08-04 | Address | ATTN: R. HILL, 637 COMMERCE STREET, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
2015-02-26 | 2019-01-02 | Address | 637 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520000470 | 2025-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-28 |
210104061839 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102060504 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170804000120 | 2017-08-04 | CERTIFICATE OF CHANGE | 2017-08-04 |
170209006373 | 2017-02-09 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State