Name: | J.R. UPHOLSTERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1993 (32 years ago) |
Date of dissolution: | 25 Mar 2014 |
Entity Number: | 1734042 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 127 WEST 26 STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 127 WEST 26 STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOSEPH RIBISI | Chief Executive Officer | 127 WEST 26TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-24 | 1999-06-22 | Address | 95-18 97TH AVE., OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
1993-06-11 | 1995-11-24 | Address | 127 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140325000481 | 2014-03-25 | CERTIFICATE OF DISSOLUTION | 2014-03-25 |
030605002217 | 2003-06-05 | BIENNIAL STATEMENT | 2003-06-01 |
010618002419 | 2001-06-18 | BIENNIAL STATEMENT | 2001-06-01 |
990622002540 | 1999-06-22 | BIENNIAL STATEMENT | 1999-06-01 |
970610002504 | 1997-06-10 | BIENNIAL STATEMENT | 1997-06-01 |
951124002030 | 1995-11-24 | BIENNIAL STATEMENT | 1995-06-01 |
930611000263 | 1993-06-11 | CERTIFICATE OF INCORPORATION | 1993-06-11 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State