Name: | THE RUG DEPARTMENT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 09 Sep 1996 (29 years ago) |
Branch of: | THE RUG DEPARTMENT, INC., NEW YORK (Company Number 1318380) |
Business ID: | 633874 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 68 LIVINGSTON RDSCARSDALE, NY 10583 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
ALLAN J WAGENHEIM | Director | 68 LIVINGSTON RD, SCARSDALE, NY 10583 |
TED HASSEN | Director | P O BOX 1530, WINDERMERE, FL 34786-1530 |
Name | Role | Address |
---|---|---|
TED HASSEN | Treasurer | P O BOX 1530, WINDERMERE, FL 34786-1530 |
Name | Role | Address |
---|---|---|
CHARLES PECK | President | 68 LIVINGSTON RD, SCARSDALE, NY 10583 |
Name | Role | Address |
---|---|---|
TED HASSEN | Secretary | P O BOX 1530, WINDERMERE, FL 34786-1530 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Revocation | Filed | 1998-10-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-03-25 | Annual Report |
Name Reservation Form | Filed | 1996-09-09 | Name Reservation |
Date of last update: 07 Feb 2025
Sources: Mississippi Secretary of State