Search icon

JULIA M. DURNEY INTERIORS LTD.

Company Details

Name: JULIA M. DURNEY INTERIORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1990 (34 years ago)
Entity Number: 1485745
ZIP code: 11803
County: Kings
Place of Formation: New York
Address: 777 OLD COUNTRY RD., SUITE 204, PLAINVIEW, NY, United States, 11803
Principal Address: 777 OLD COUNTRY RD, SUITE 204, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SINGER AND FALK, CPS'S DOS Process Agent 777 OLD COUNTRY RD., SUITE 204, PLAINVIEW, NY, United States, 11803

Agent

Name Role Address
ROBERT SINGER Agent 777 OLD COUNTRY RD., SUITE 204, PLAINVIEW, NY, 11803

Chief Executive Officer

Name Role Address
JULIA M DURNEY Chief Executive Officer 79 PUTNAM PARK RD, BETHEL, CT, United States, 06301

History

Start date End date Type Value
2016-02-08 2016-02-19 Address 777 OLD COUNTRY RD, SUITE 204, PLAINVIW, NY, 11803, USA (Type of address: Service of Process)
2000-11-07 2016-02-08 Address 124 REMSEN ST, APT 7, BROOKLYN HEIGHTS, NY, 11201, 4244, USA (Type of address: Chief Executive Officer)
1995-04-27 2000-11-07 Address 124 REMSEN STREET, APARTMENT 7, BROOKLYN, NY, 11201, 4244, USA (Type of address: Chief Executive Officer)
1995-04-27 2016-02-08 Address 124 REMSEN STREET, APARTMENT 7, BROOKLYN, NY, 11201, 4244, USA (Type of address: Principal Executive Office)
1995-04-27 2016-02-08 Address 124 REMSEN STREET, APARTMENT 7, BROOKLYN, NY, 11201, 4244, USA (Type of address: Service of Process)
1990-11-01 1995-04-27 Address MARK S. RUDD, ESQ., 5 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160219000067 2016-02-19 CERTIFICATE OF CHANGE 2016-02-19
160208002004 2016-02-08 BIENNIAL STATEMENT 2014-11-01
001107002670 2000-11-07 BIENNIAL STATEMENT 2000-11-01
981030002043 1998-10-30 BIENNIAL STATEMENT 1998-11-01
961114002576 1996-11-14 BIENNIAL STATEMENT 1996-11-01
950427002003 1995-04-27 BIENNIAL STATEMENT 1993-11-01
901101000307 1990-11-01 CERTIFICATE OF INCORPORATION 1990-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State