Name: | FURNITURE CITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1963 (62 years ago) |
Entity Number: | 159492 |
ZIP code: | 11590 |
County: | Kings |
Place of Formation: | New York |
Address: | 435 OLD COUNTRY RD, WESTBURY, NY, United States, 11590 |
Principal Address: | 20 PASADANA DR, HICKSVILLE, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HODOR INDUSTRIES CORP | DOS Process Agent | 435 OLD COUNTRY RD, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
HERBERT GLADSTONE | Chief Executive Officer | 20 PASADANA DR, HICKSVILLE, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1963-08-26 | 1995-07-18 | Address | 1 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950718002500 | 1995-07-18 | BIENNIAL STATEMENT | 1993-08-01 |
C197416-2 | 1993-03-05 | ASSUMED NAME CORP INITIAL FILING | 1993-03-05 |
394991 | 1963-08-26 | CERTIFICATE OF INCORPORATION | 1963-08-26 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-10-01 | No data | 2378 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-11-04 | 2015-11-16 | Non-Delivery of Goods | Yes | 0.00 | Goods Received |
2015-04-17 | 2015-06-12 | Exchange Goods/Contract Cancelled | Yes | 225.00 | Cash Amount |
2015-01-21 | 2015-02-27 | Wrong Goods | Yes | 1500.00 | Goods Received |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State