Name: | CARNATION HOME FASHIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1953 (72 years ago) |
Entity Number: | 91862 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 53 JEANNE DR, NEWBURGH, NY, United States, 12550 |
Principal Address: | 53 JEANNE DRIVE, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 JEANNE DR, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
SIMON G. MAYER | Agent | 19 JEANNE DRIVE, NEWBURGH, NY, 00000 |
Name | Role | Address |
---|---|---|
RICHARD BLOOMER | Chief Executive Officer | 53 JEANNE DRIVE, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-28 | 2020-01-13 | Address | 53 JEANNE DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2011-07-28 | 2020-01-13 | Address | 53 JEANNE DR, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1999-08-09 | 2011-07-28 | Address | 53 JEANNE DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1999-08-09 | 2011-07-28 | Address | 53 JEANNE DR, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1997-09-05 | 1999-08-09 | Address | 19 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210712001245 | 2021-07-12 | BIENNIAL STATEMENT | 2021-07-12 |
200113002024 | 2020-01-13 | AMENDMENT TO BIENNIAL STATEMENT | 2019-07-01 |
190705002027 | 2019-07-05 | BIENNIAL STATEMENT | 2019-07-01 |
110728002511 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090710002575 | 2009-07-10 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State