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
Name | Role | Address |
---|---|---|
THE RICHLAND GROUP INC | DOS Process Agent | 98 CUTTERMILL RD, STE 466S, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
C/O WORMSER, KIELY, GALEF & JACOBS LLP | Agent | ATTENTION: STUART E. BERELSON, 825 THIRD AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
JERRY LANDSBERG | Chief Executive Officer | 98 CUTTERMILL RD / #466S, GREAT NECK, NY, United States, 11021 |
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) |
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