Search icon

CLASSIC SOFA, LTD.

Company Details

Name: CLASSIC SOFA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1987 (38 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1194735
ZIP code: 06830
County: New York
Place of Formation: New York
Address: 891 INDIAN FIELD, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY STONE DOS Process Agent 891 INDIAN FIELD, GREENWICH, CT, United States, 06830

Chief Executive Officer

Name Role Address
JEFFREY STONE Chief Executive Officer 891 INDIAN FIELD, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2003-07-29 2005-11-08 Address 591 INDIAN FIELD RD, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2003-07-29 2005-11-08 Address 591 INDIAN FIELD RD, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
2003-07-29 2005-11-08 Address 591 INDIAN FIELD RD, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2001-09-26 2003-07-29 Address 5 W 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2001-09-26 2003-07-29 Address 591 INDIAN FIELD RD, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2001-09-26 2003-07-29 Address 5 W 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1999-10-19 2001-09-26 Address 28 EYGPT CLOSE, FORT HAMPTON, NY, 00000, USA (Type of address: Service of Process)
1999-10-19 2001-09-26 Address 5 W 22ND ST, NEW YORK, NY, 10015, USA (Type of address: Chief Executive Officer)
1999-10-19 2001-09-26 Address 591 INDIAN FIELD ROAD, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
1995-06-14 1999-10-19 Address 500 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2247346 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
051108002519 2005-11-08 BIENNIAL STATEMENT 2005-08-01
030729002625 2003-07-29 BIENNIAL STATEMENT 2003-08-01
010926002445 2001-09-26 BIENNIAL STATEMENT 2001-08-01
991019002431 1999-10-19 BIENNIAL STATEMENT 1999-08-01
970818002291 1997-08-18 BIENNIAL STATEMENT 1997-08-01
950614002316 1995-06-14 BIENNIAL STATEMENT 1993-08-01
B569878-3 1987-11-20 CERTIFICATE OF AMENDMENT 1987-11-20
B533603-4 1987-08-14 CERTIFICATE OF INCORPORATION 1987-08-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306996927 0215000 2003-12-11 5 WEST 22ND STREET, NEW YORK, NY, 10010
Inspection Type Other-L
Scope Records
Safety/Health Health
Close Conference 2003-12-11
Emphasis N: DI2003NR
Case Closed 2004-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2004-01-07
Abatement Due Date 2004-01-13
Current Penalty 100.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 55
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State