Name: | THE FURST GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1992 (33 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1671097 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | FURST COMMERCE CENTER, 459 OAKSHADE ROAD, SHAMONG, NJ, United States, 08088 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
VICTOR BAKUNOFF | Chief Executive Officer | FURST COMMERCE CENTER, 459 OAKSHADE ROAD, SHAMONG, NJ, United States, 08088 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-21 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-10-28 | 2000-11-10 | Address | 459 OAKSHADE ROAD, VICENTOWN, NJ, 08088, USA (Type of address: Chief Executive Officer) |
1993-10-28 | 2000-11-10 | Address | 459 OAKSHADE ROAD, VICENTOWN, NJ, 08088, USA (Type of address: Principal Executive Office) |
1992-10-06 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-10-06 | 1998-10-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1681980 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
001110002446 | 2000-11-10 | BIENNIAL STATEMENT | 2000-10-01 |
990924000009 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
981021002152 | 1998-10-21 | BIENNIAL STATEMENT | 1998-10-01 |
961104002215 | 1996-11-04 | BIENNIAL STATEMENT | 1996-10-01 |
931028002507 | 1993-10-28 | BIENNIAL STATEMENT | 1993-10-01 |
921006000286 | 1992-10-06 | APPLICATION OF AUTHORITY | 1992-10-06 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State