Search icon

W.J.S. FURNITURE, INC.

Company Details

Name: W.J.S. FURNITURE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1962 (63 years ago)
Date of dissolution: 28 Jun 2006
Entity Number: 144616
ZIP code: 19103
County: New York
Place of Formation: Delaware
Address: 1845 WALNUT STREET SUITE 800, PHILADELPHIA, PA, United States, 19103
Principal Address: 1845 WALNUT STREET, SUITE #800, PHILADELPHIA, PA, United States, 19103

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CSS INDUSTRIES, INC. DOS Process Agent 1845 WALNUT STREET SUITE 800, PHILADELPHIA, PA, United States, 19103

Chief Executive Officer

Name Role Address
JACK FARBER Chief Executive Officer 1845 WALNUT STREET, SUITE #800, PHILADELPHIA, PA, United States, 19103

History

Start date End date Type Value
1999-09-27 2006-06-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-27 2006-06-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-01-30 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-02-16 1998-01-30 Address 1845 WALNUT STREET, SUITE #800, PHILADELPHIA, PA, 19103, USA (Type of address: Principal Executive Office)
1993-03-15 1994-02-16 Address 1401 WALNUT STREET, 2ND FLOOR, PHILADELPHIA, PA, 19102, USA (Type of address: Chief Executive Officer)
1993-03-15 1994-02-16 Address 1401 WALNUT STREET, 2ND FLOOR, PHILADELPHIA, PA, 19102, USA (Type of address: Principal Executive Office)
1992-01-23 1998-01-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-01-23 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1962-11-28 1992-01-23 Address 132 W. 31ST ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1962-01-22 1962-11-28 Address 120 B'WAY, RM.332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060628000459 2006-06-28 SURRENDER OF AUTHORITY 2006-06-28
040217002085 2004-02-17 BIENNIAL STATEMENT 2004-01-01
020214002228 2002-02-14 BIENNIAL STATEMENT 2002-01-01
000224002773 2000-02-24 BIENNIAL STATEMENT 2000-01-01
990927000353 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
980130002000 1998-01-30 BIENNIAL STATEMENT 1998-01-01
940216002368 1994-02-16 BIENNIAL STATEMENT 1994-01-01
930315002826 1993-03-15 BIENNIAL STATEMENT 1993-01-01
920123000242 1992-01-23 CERTIFICATE OF CHANGE 1992-01-23
C153123-2 1990-06-15 ASSUMED NAME CORP INITIAL FILING 1990-06-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State