Name: | YOUR FURNITURE DESIGNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1989 (36 years ago) |
Entity Number: | 1316267 |
ZIP code: | 10993 |
County: | Rockland |
Place of Formation: | New York |
Activity Description: | Manufacturer of commercial architectural plastic laminate casework, countertop, kitchen cabinets & institutional furniture. |
Address: | 111 E RAILROAD AVE, WEST HAVERSTRAW, NY, United States, 10993 |
Contact Details
Website http://www.yfdcabinetry.com
Phone +1 845-947-3046
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE M. MATA | Chief Executive Officer | 36 HOOVER LANE, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 E RAILROAD AVE, WEST HAVERSTRAW, NY, United States, 10993 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-03 | 2003-03-05 | Address | 55 RAILROAD AVE, BLD 10 PO BOX 326, GARNERVILLE, NY, 10923, USA (Type of address: Principal Executive Office) |
1997-04-03 | 1999-02-08 | Address | 64 HIGH AVE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
1997-04-03 | 2003-03-05 | Address | 55 RAILROAD AVE, BLD 10 PO BOX 326, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process) |
1993-05-25 | 1997-04-03 | Address | 146 COOLIDGE STREET, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer) |
1993-05-25 | 1997-04-03 | Address | 55 RAILROAD AVENUE, GARNERVILLE, NY, 10923, 0326, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070109002066 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
050316002779 | 2005-03-16 | BIENNIAL STATEMENT | 2005-01-01 |
030305002859 | 2003-03-05 | BIENNIAL STATEMENT | 2003-01-01 |
010124002383 | 2001-01-24 | BIENNIAL STATEMENT | 2001-01-01 |
990208002717 | 1999-02-08 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 19 May 2025
Sources: New York Secretary of State