Search icon

ART LINOLEUM AND CARPET INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT HILL Chief Executive Officer 139, BETSY BROWN RD, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
ROBERT HILL DOS Process Agent 704 CHERRY BLOSSOM DR, 704, MURRELLS INLET, NY, United States, 29576

History

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)

Filings

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