INTERNATIONAL CONTRACT FURNISHINGS, INC.

Name: | INTERNATIONAL CONTRACT FURNISHINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1990 (35 years ago) |
Entity Number: | 1458855 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Delaware |
Principal Address: | Suite 1 ?114 New Park Ave., North Franklin, CT, United States, 06254 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JAMES H. KASSCHAU | Chief Executive Officer | 114 NEW PARK AVE SUITE 1, NORTH FRANKLIN, CT, United States, 06254 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 162 DEMOTT AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 114 NEW PARK AVE SUITE 1, NORTH FRANKLIN, CT, 06254, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2024-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-07-12 | 2020-07-02 | Address | 71 LOVERS LN, WINDHAM, CT, 06280, USA (Type of address: Service of Process) |
2010-08-19 | 2024-07-02 | Address | 162 DEMOTT AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702000013 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220720000713 | 2022-07-20 | BIENNIAL STATEMENT | 2022-07-01 |
200702061151 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180712006084 | 2018-07-12 | BIENNIAL STATEMENT | 2018-07-01 |
160705008571 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State