Search icon

THE KING OFFICE FURNITURE GROUP INC.

Company Details

Name: THE KING OFFICE FURNITURE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1990 (34 years ago)
Date of dissolution: 17 May 2017
Entity Number: 1466731
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTERMILL RD, STE 466S, GREAT NECK, NY, United States, 11021
Principal Address: 98 CUTTER MILL RD / STE 466 S, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE RICHLAND GROUP INC DOS Process Agent 98 CUTTERMILL RD, STE 466S, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
C/O WORMSER, KIELY, GALEF & JACOBS LLP Agent ATTENTION: STUART E. BERELSON, 825 THIRD AVENUE, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
JERRY LANDSBERG Chief Executive Officer 98 CUTTERMILL RD / #466S, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2004-08-27 2006-08-10 Address ATTN: WILLIAM ACKERMAN, ESQ., 175 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2001-11-13 2004-08-27 Address ATTENTION: STUART E. BERELSON, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-08-12 2001-11-13 Address 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-08-12 2001-11-13 Address C/O WORMSER KIELY GALEF, ET AL, 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1993-06-16 2002-08-09 Address 19 ARLEIGH ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-06-16 2002-08-09 Address 59 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1990-08-07 1997-08-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-08-07 1997-08-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
170517000017 2017-05-17 CERTIFICATE OF DISSOLUTION 2017-05-17
160801006541 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006477 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806006510 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100816002057 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080807003335 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060810002238 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040827002471 2004-08-27 BIENNIAL STATEMENT 2004-08-01
021029000360 2002-10-29 CERTIFICATE OF AMENDMENT 2002-10-29
020809002403 2002-08-09 BIENNIAL STATEMENT 2002-08-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State