RESTFUL FURNITURE CORPORATION

Name: | RESTFUL FURNITURE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1960 (65 years ago) |
Date of dissolution: | 28 Nov 2017 |
Entity Number: | 130023 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ROBINSON BROG ETAL, 875 THIRD AVE, 9TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRWIN HORWITZ | Chief Executive Officer | 2252 COUNTRY ROAD 9, RED ROCK, NY, United States, 12060 |
Name | Role | Address |
---|---|---|
MARSHALL J GLUCK ESQ | DOS Process Agent | ROBINSON BROG ETAL, 875 THIRD AVE, 9TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-17 | 2011-06-01 | Address | 1345 AVE OF THE AMERICAS 31 FL, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2002-05-21 | 2011-06-01 | Address | 51 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2002-05-21 | 2009-03-17 | Address | 51 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process) |
2002-05-21 | 2011-06-01 | Address | 51 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Principal Executive Office) |
1993-01-28 | 2002-05-21 | Address | 456 MONTAUK HWY, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171128000676 | 2017-11-28 | CERTIFICATE OF DISSOLUTION | 2017-11-28 |
120810003041 | 2012-08-10 | BIENNIAL STATEMENT | 2012-06-01 |
110601002563 | 2011-06-01 | BIENNIAL STATEMENT | 2010-06-01 |
090317000882 | 2009-03-17 | CERTIFICATE OF CHANGE | 2009-03-17 |
080717002503 | 2008-07-17 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State