Search icon

BROOKLYN CARPET EXCHANGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKLYN CARPET EXCHANGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1953 (72 years ago)
Entity Number: 92713
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 7 WEST 36TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
MARK E SIMON Chief Executive Officer 7 WEST 36TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 WEST 36TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10018

Agent

Name Role Address
SCOTT B. FEIDEN, ESQ. Agent FEIDEN, PAIGE & TRAUB, ESQS., ONE BLUE HILL PLAZA/SUITE 800, PEARL RIVER, NY, 10965

Form 5500 Series

Employer Identification Number (EIN):
111724838
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-05 2009-11-02 Address 7 WEST 36TH STREET, 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-12-02 2006-01-05 Address 37 W 37TH ST, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-12-02 2006-01-05 Address 37 W 37TH ST, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-12-02 2006-01-05 Address 37 W 37TH ST, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1997-12-31 1999-12-02 Address 10 E 33RD ST, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131202002411 2013-12-02 BIENNIAL STATEMENT 2013-11-01
091102002744 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071221002448 2007-12-21 BIENNIAL STATEMENT 2007-11-01
060105002969 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031030002630 2003-10-30 BIENNIAL STATEMENT 2003-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State