Name: | CONTI FURNITURE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1958 (67 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 113603 |
ZIP code: | 10036 |
County: | Queens |
Place of Formation: | New York |
Address: | 11 WEST 42ND ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O WILLIAM KIMELDORF | DOS Process Agent | 11 WEST 42ND ST., NEW YORK, NY, United States, 10036 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-790570 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
C175827-2 | 1991-04-05 | ASSUMED NAME CORP INITIAL FILING | 1991-04-05 |
125037 | 1958-10-01 | CERTIFICATE OF INCORPORATION | 1958-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11479680 | 0214700 | 1978-06-20 | 96 TAFT AVENUE, Hempstead, NY, 11550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-06-22 |
Abatement Due Date | 1978-06-25 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100108 F04 |
Issuance Date | 1978-06-22 |
Abatement Due Date | 1978-07-19 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1978-06-22 |
Abatement Due Date | 1978-07-19 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-06-22 |
Abatement Due Date | 1978-07-19 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1978-06-22 |
Abatement Due Date | 1978-07-19 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State