PACIFIC CARPET MILLS CORPORATION

Name: | PACIFIC CARPET MILLS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1984 (41 years ago) |
Date of dissolution: | 22 Nov 2017 |
Entity Number: | 944719 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 119 W 57TH STREET, STE 319, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSANNE LLAMAS | Chief Executive Officer | 119 W 57TH ST, STE 319, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PACIFIC CARPET MILLS CORPORATION | DOS Process Agent | 119 W 57TH STREET, STE 319, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-17 | 2014-09-25 | Address | 119 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-09-13 | 2014-09-25 | Address | 119 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2006-09-13 | 2014-09-25 | Address | 119 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-09-13 | 2008-09-17 | Address | 119 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-09-07 | 2006-09-13 | Address | 119 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171122000330 | 2017-11-22 | CERTIFICATE OF DISSOLUTION | 2017-11-22 |
160901007330 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140925006242 | 2014-09-25 | BIENNIAL STATEMENT | 2014-09-01 |
121004002202 | 2012-10-04 | BIENNIAL STATEMENT | 2012-09-01 |
100928002260 | 2010-09-28 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State