THE FENIX FURNITURE CO. INC.

Name: | THE FENIX FURNITURE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1992 (33 years ago) |
Entity Number: | 1660846 |
ZIP code: | 11706 |
County: | New York |
Place of Formation: | New York |
Address: | 20A DREXEL DR, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERED FENIGSTEIN | DOS Process Agent | 20A DREXEL DR, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
JARED FENIGSTEIN | Chief Executive Officer | 20A DREXEL DR, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-14 | 2008-08-08 | Address | 35 DREXEL DR, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1997-01-14 | 2008-08-08 | Address | 35 DREXEL DR, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1997-01-14 | 2008-08-08 | Address | 35 DREXEL DR, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
1993-08-30 | 1997-01-14 | Address | 303 EAST 57TH STREET, APT. 32A, NEW YORK, NY, 10022, 2947, USA (Type of address: Chief Executive Officer) |
1993-08-30 | 1997-01-14 | Address | 303 EAST 57TH STREET, APT. 32A, NEW YORK, NY, 10022, 2947, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080808002417 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
060728002378 | 2006-07-28 | BIENNIAL STATEMENT | 2006-08-01 |
040910002897 | 2004-09-10 | BIENNIAL STATEMENT | 2004-08-01 |
020731002567 | 2002-07-31 | BIENNIAL STATEMENT | 2002-08-01 |
000804002013 | 2000-08-04 | BIENNIAL STATEMENT | 2000-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State