Search icon

LAGO FURNITURE DISTRIBUTOR, LTD.

Company Details

Name: LAGO FURNITURE DISTRIBUTOR, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1990 (35 years ago)
Entity Number: 1439743
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2691 W 15TH ST, BROOKLYN, NY, United States, 11224
Principal Address: 1019 SURF AVENUE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-996-2516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIANA STEVENS SHIBAEVA Chief Executive Officer 1019 SURF AVE #2ND FLR, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2691 W 15TH ST, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
1353709-DCA Inactive Business 2010-05-11 2015-07-31

History

Start date End date Type Value
2006-05-02 2008-06-02 Address 1202 SURF AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
1998-04-27 2006-05-02 Address 1202 SURF AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
1993-08-31 2006-05-02 Address 1202 SURF AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
1993-08-31 2006-05-02 Address 1202 SURF AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
1993-01-08 1993-08-31 Address 1202 SURF AVE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100513002495 2010-05-13 BIENNIAL STATEMENT 2010-04-01
080602003367 2008-06-02 BIENNIAL STATEMENT 2008-04-01
060502002045 2006-05-02 BIENNIAL STATEMENT 2006-04-01
020402002141 2002-04-02 BIENNIAL STATEMENT 2002-04-01
980427002190 1998-04-27 BIENNIAL STATEMENT 1998-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-06-18 2014-07-22 Non-Delivery of Goods NA 0.00 Referred to Outside
2014-03-05 2014-04-02 Damaged Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1047719 CNV_TFEE INVOICED 2013-10-04 8.470000267028809 WT and WH - Transaction Fee
1047718 RENEWAL INVOICED 2013-10-04 340 Secondhand Dealer General License Renewal Fee
1047721 RENEWAL INVOICED 2011-07-27 340 Secondhand Dealer General License Renewal Fee
1047720 CNV_TFEE INVOICED 2011-07-27 8.470000267028809 WT and WH - Transaction Fee
125546 CL VIO INVOICED 2011-01-14 2000 CL - Consumer Law Violation
130130 LL VIO INVOICED 2010-11-12 75 LL - License Violation
1005260 LICENSE INVOICED 2010-05-12 255 Secondhand Dealer General License Fee
1005261 FINGERPRINT INVOICED 2010-05-11 75 Fingerprint Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State