Search icon

CIBAO FURNITURE INC.

Company Details

Name: CIBAO FURNITURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1991 (34 years ago)
Date of dissolution: 14 May 1997
Entity Number: 1586866
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 14 EAST 167TH STREET, BRONX, NY, United States, 10452
Principal Address: 975 WALTON AVENUE, APARTMENT 1BS, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE PERDOMO Chief Executive Officer 14 WEST 167TH STREET, BRONX, NY, United States, 10452

DOS Process Agent

Name Role Address
% THE CORPORATION DOS Process Agent 14 EAST 167TH STREET, BRONX, NY, United States, 10452

Filings

Filing Number Date Filed Type Effective Date
970514000087 1997-05-14 CERTIFICATE OF DISSOLUTION 1997-05-14
931229002528 1993-12-29 BIENNIAL STATEMENT 1993-11-01
911104000082 1991-11-04 CERTIFICATE OF INCORPORATION 1991-11-04

Complaints

Start date End date Type Satisafaction Restitution Result
2014-05-07 2014-05-08 Non-Delivery of Goods Yes 0.00 Goods Received

Court Cases

Court Case Summary

Filing Date:
1999-07-14
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MITSUI O.S.K. LINES,
Party Role:
Plaintiff
Party Name:
CIBAO FURNITURE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-10-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MITSUI O.S.K. LINES,
Party Role:
Plaintiff
Party Name:
CIBAO FURNITURE INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State