AUBURN FURNITURE SERVICE, INC.

Name: | AUBURN FURNITURE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1990 (35 years ago) |
Entity Number: | 1436085 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Principal Address: | 26 OSBORNE ST SUITE 3, AUBURN, NY, United States, 13021 |
Address: | 26 OSBORNE ST, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID SENECA | DOS Process Agent | 26 OSBORNE ST, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
DAVID SENECA | Chief Executive Officer | 26 OSBORNE ST, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 26 OSBORNE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1996-04-23 | 2024-02-01 | Address | 26 OSBORNE ST, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1996-04-23 | 2024-02-01 | Address | 26 OSBORNE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1994-01-31 | 1996-04-23 | Address | 79 COLUMBUS STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1994-01-31 | 1996-04-23 | Address | 79 COLUMBUS STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201038949 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
160404007870 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
141110006011 | 2014-11-10 | BIENNIAL STATEMENT | 2014-04-01 |
120621002754 | 2012-06-21 | BIENNIAL STATEMENT | 2012-04-01 |
100415003354 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State