Name: | J.B. FURTHINGTON LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1991 (33 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1568835 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | % MILTON D OTTENSOSER, 515 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOREN RESIS | Chief Executive Officer | % MILTON D OTTENSOSER, 515 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LOREN RESIS | DOS Process Agent | % MILTON D OTTENSOSER, 515 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-14 | 1993-09-02 | Address | % FUND & OTTENSOSER, 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-06-14 | 1993-09-02 | Address | % FUND & OTTENSOSER, 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1991-08-14 | 1993-09-02 | Address | 360 LEXINGTON AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1183520 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
930902002213 | 1993-09-02 | BIENNIAL STATEMENT | 1993-08-01 |
930614002674 | 1993-06-14 | BIENNIAL STATEMENT | 1992-08-01 |
910814000433 | 1991-08-14 | CERTIFICATE OF INCORPORATION | 1991-08-14 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State