Name: | VILLAGE CARPET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1984 (41 years ago) |
Entity Number: | 944296 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 129 HEMPSTEAD TURNPIKE, AUTHORIZED PERSON, NY, United States, 11552 |
Principal Address: | 129 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAHA P HANNA | Chief Executive Officer | 129 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
VILLAGE CARPET INC. | DOS Process Agent | 129 HEMPSTEAD TURNPIKE, AUTHORIZED PERSON, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-06 | 2020-09-03 | Address | 129 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2010-10-06 | 2012-09-24 | Address | 129 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2010-10-06 | 2012-09-24 | Address | 129 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
2000-09-08 | 2010-10-06 | Address | 129 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2000-09-08 | 2010-10-06 | Address | 129 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200903060535 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180904008278 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006641 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
141002006577 | 2014-10-02 | BIENNIAL STATEMENT | 2014-09-01 |
120924002088 | 2012-09-24 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State