Search icon

R.K.M. SEIGERMAN'S FURNITURE INC.

Company Details

Name: R.K.M. SEIGERMAN'S FURNITURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1988 (37 years ago)
Date of dissolution: 07 May 2012
Entity Number: 1224163
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 303 SMITH STREET, SUITE 9, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK SEIGERMAN Chief Executive Officer 303 SMITH STREET, SUITE 9, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
MARK SEIGERMAN DOS Process Agent 303 SMITH STREET, SUITE 9, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2008-01-14 2012-03-19 Address 50 PRICE PKWY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2008-01-14 2012-03-19 Address 50 PRCE PKWY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2008-01-14 2012-03-19 Address 50 PRICE PKWY, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2006-02-23 2008-01-14 Address 1645 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2006-02-23 2008-01-14 Address 1645 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120507000261 2012-05-07 CERTIFICATE OF DISSOLUTION 2012-05-07
120319002323 2012-03-19 BIENNIAL STATEMENT 2012-01-01
100127002901 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080114003509 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060223002879 2006-02-23 BIENNIAL STATEMENT 2006-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State