Name: | CARPETMASTER OF LATHAM, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1983 (42 years ago) |
Entity Number: | 847636 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 110 RAILROAD AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER TAYLOR | DOS Process Agent | 110 RAILROAD AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CHRISTOPHER TAYLOR | Chief Executive Officer | 110 RAILROAD AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 110 RAILROAD AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2024-09-03 | Address | 110 RAILROAD AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2024-09-03 | Address | 110 RAILROAD AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2001-06-04 | 2021-06-01 | Address | 110 RAILROAD AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2001-06-04 | 2021-06-01 | Address | 110 RAILROAD AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903004919 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
210601060932 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190604061071 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170601006386 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
160526006197 | 2016-05-26 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State