SCOTT JORDAN FURNITURE, INC.

Name: | SCOTT JORDAN FURNITURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1985 (40 years ago) |
Entity Number: | 1013544 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 63 FLUSHING AVE, UNIT 335, BROOKLYN, NY, United States, 11205 |
Address: | BROOKLYN NAVY YARD, BLOG 280/622, BROOKLYN, NY, United States, 11205 |
Contact Details
Phone +1 718-852-4935
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SCOTT JORDAN | Chief Executive Officer | 63 FLUSHING AVE, UNIT 335, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BROOKLYN NAVY YARD, BLOG 280/622, BROOKLYN, NY, United States, 11205 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2078578-DCA | Inactive | Business | 2018-09-26 | 2018-12-02 |
2069734-DCA | Inactive | Business | 2018-04-18 | 2021-02-28 |
1303781-DCA | Inactive | Business | 2008-11-05 | 2009-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-12-09 | 2007-12-17 | Address | 137 VARICK ST, NEW YORK, NY, 10013, 1105, USA (Type of address: Chief Executive Officer) |
1997-12-09 | 2007-12-17 | Address | 137 VARICK ST, NEW YORK, NY, 10013, 1105, USA (Type of address: Principal Executive Office) |
1997-12-09 | 2007-12-17 | Address | 137 VARICK ST, NEW YORK, NY, 10013, 1105, USA (Type of address: Service of Process) |
1995-04-04 | 1997-12-09 | Address | 137 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131226002302 | 2013-12-26 | BIENNIAL STATEMENT | 2013-12-01 |
120120003068 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
091214002175 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
071217002580 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
060126002366 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2991024 | RENEWAL | INVOICED | 2019-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
2991023 | TRUSTFUNDHIC | INVOICED | 2019-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2921336 | RENEWAL | INVOICED | 2018-10-31 | 50 | Special Sale License Renewal Fee |
2891927 | LICENSE | INVOICED | 2018-09-26 | 50 | Special Sales License Fee |
2771381 | FINGERPRINT | INVOICED | 2018-04-05 | 75 | Fingerprint Fee |
2771378 | TRUSTFUNDHIC | INVOICED | 2018-04-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2771377 | LICENSE | INVOICED | 2018-04-05 | 50 | Home Improvement Contractor License Fee |
172911 | CL VIO | INVOICED | 2012-01-23 | 250 | CL - Consumer Law Violation |
908711 | TRUSTFUNDHIC | INVOICED | 2008-11-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
908709 | LICENSE | INVOICED | 2008-11-05 | 50 | Home Improvement Contractor License Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State