Name: | J.S.I. FURNITURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1963 (61 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 160172 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 205 E. 58 ST., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
JOHN STUART INC. | DOS Process Agent | 205 E. 58 ST., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1973-01-25 | 1973-01-25 | Address | 205 E. 58 ST., NY, NY, 10022, USA (Type of address: Service of Process) |
1963-10-10 | 1983-01-24 | Name | JOHN STUART INC. |
1963-09-27 | 1963-10-10 | Name | JOST CORP. |
1963-09-27 | 1973-01-25 | Address | 660 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-641456 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
C167776-2 | 1990-08-02 | ASSUMED NAME CORP INITIAL FILING | 1990-08-02 |
A943494-3 | 1983-01-24 | CERTIFICATE OF AMENDMENT | 1983-01-24 |
A45151-3 | 1973-01-25 | CERTIFICATE OF AMENDMENT | 1973-01-25 |
A45150-3 | 1973-01-25 | CERTIFICATE OF AMENDMENT | 1973-01-25 |
861694-4 | 1970-10-06 | CERTIFICATE OF AMENDMENT | 1970-10-06 |
400632 | 1963-10-10 | CERTIFICATE OF AMENDMENT | 1963-10-10 |
398864 | 1963-09-27 | CERTIFICATE OF INCORPORATION | 1963-09-27 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State