Search icon

PACIFIC CARPET MILLS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ROSANNE LLAMAS Chief Executive Officer 119 W 57TH ST, STE 319, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
PACIFIC CARPET MILLS CORPORATION DOS Process Agent 119 W 57TH STREET, STE 319, NEW YORK, NY, United States, 10019

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State