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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CSS INDUSTRIES, INC. | DOS Process Agent | 1845 WALNUT STREET SUITE 800, PHILADELPHIA, PA, United States, 19103 |
Name | Role | Address |
---|---|---|
JACK FARBER | Chief Executive Officer | 1845 WALNUT STREET, SUITE #800, PHILADELPHIA, PA, United States, 19103 |
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) |
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