-
Home Page
›
-
Counties
›
-
Kings
›
-
11211
›
-
NUEVA FURNITURE, INC.
Company Details
Name: |
NUEVA FURNITURE, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
18 May 1988 (37 years ago)
|
Date of dissolution: |
29 Apr 2009 |
Entity Number: |
1262664 |
ZIP code: |
11211
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
537 GRAND ST, BROOKLYN, NY, United States, 11211 |
Contact Details
Phone
+1 718-384-2739
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
537 GRAND ST, BROOKLYN, NY, United States, 11211
|
Chief Executive Officer
Name |
Role |
Address |
WALTER CARRIEL
|
Chief Executive Officer
|
537 GRAND ST., BROOKLYN, NY, United States, 11211
|
Licenses
Number |
Status |
Type |
Date |
End date |
0959947-DCA
|
Inactive
|
Business
|
2004-04-29
|
2005-07-31
|
History
Start date |
End date |
Type |
Value |
1988-05-18
|
1996-05-16
|
Address
|
537 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1750168
|
2009-04-29
|
DISSOLUTION BY PROCLAMATION
|
2009-04-29
|
040616002058
|
2004-06-16
|
BIENNIAL STATEMENT
|
2004-05-01
|
020510002435
|
2002-05-10
|
BIENNIAL STATEMENT
|
2002-05-01
|
000810002534
|
2000-08-10
|
BIENNIAL STATEMENT
|
2000-05-01
|
980506002477
|
1998-05-06
|
BIENNIAL STATEMENT
|
1998-05-01
|
960516002119
|
1996-05-16
|
BIENNIAL STATEMENT
|
1996-05-01
|
000049007925
|
1993-09-29
|
BIENNIAL STATEMENT
|
1993-05-01
|
930108002379
|
1993-01-08
|
BIENNIAL STATEMENT
|
1992-05-01
|
B641505-4
|
1988-05-18
|
CERTIFICATE OF INCORPORATION
|
1988-05-18
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1401623
|
RENEWAL
|
INVOICED
|
2004-05-06
|
255
|
Secondhand Dealer General License Renewal Fee
|
595067
|
FINGERPRINT
|
INVOICED
|
2004-04-29
|
75
|
Fingerprint Fee
|
1401624
|
RENEWAL
|
INVOICED
|
1999-09-29
|
340
|
Secondhand Dealer General License Renewal Fee
|
230909
|
LL VIO
|
INVOICED
|
1997-10-23
|
2100
|
LL - License Violation
|
1401625
|
RENEWAL
|
INVOICED
|
1997-06-30
|
340
|
Secondhand Dealer General License Renewal Fee
|
595065
|
LICENSE
|
INVOICED
|
1997-05-08
|
85
|
Secondhand Dealer General License Fee
|
595066
|
FINGERPRINT
|
INVOICED
|
1997-05-05
|
50
|
Fingerprint Fee
|
228083
|
CL VIO
|
INVOICED
|
1996-01-30
|
1250
|
CL - Consumer Law Violation
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0003464
|
Other Statutory Actions
|
2000-06-13
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
US government plaintiff
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
1
|
Filing Date |
2000-06-13
|
Termination Date |
2000-07-14
|
Section |
0077
|
Parties
Name |
FEDERAL TRADE COMMIS
|
Role |
Plaintiff
|
|
Name |
NUEVA FURNITURE, INC.
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State