Name: | CORPORATE FURNITURE RENTALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1989 (36 years ago) |
Entity Number: | 1395230 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 105 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 48-02 48TH AVENUE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANN MALTZ | Chief Executive Officer | 105 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-20 | 2018-03-27 | Address | 21 MURRAY ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2002-02-15 | 2018-03-27 | Address | 21 MURRAY ST, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2002-02-15 | 2018-03-27 | Address | 21 MURRAY ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2002-02-15 | 2003-10-20 | Address | 21 MURRAY ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 2002-02-15 | Address | 111 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
1992-12-22 | 2002-02-15 | Address | 21 MURRAY STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
1989-10-02 | 2002-02-15 | Address | & EDLITZ, P.C., 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180327002034 | 2018-03-27 | BIENNIAL STATEMENT | 2017-10-01 |
031020002284 | 2003-10-20 | BIENNIAL STATEMENT | 2003-10-01 |
020215002548 | 2002-02-15 | BIENNIAL STATEMENT | 2001-10-01 |
950606002353 | 1995-06-06 | BIENNIAL STATEMENT | 1993-10-01 |
921222003033 | 1992-12-22 | BIENNIAL STATEMENT | 1992-10-01 |
900802000432 | 1990-08-02 | CERTIFICATE OF AMENDMENT | 1990-08-02 |
C060686-5 | 1989-10-02 | CERTIFICATE OF INCORPORATION | 1989-10-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9650388307 | 2021-01-31 | 0202 | PPS | 105 Madison Ave Fl 15, New York, NY, 10016-7543 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State