Name: | BRITISH KHAKI FURNITURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1993 (32 years ago) |
Date of dissolution: | 09 Apr 2019 |
Entity Number: | 1763232 |
ZIP code: | 11222 |
County: | New York |
Place of Formation: | New York |
Address: | ROBERT LIGHTON, 276 GREENPOINT AVE STE 9400, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT LIGHTON | Chief Executive Officer | 150 E 58TH ST, 3RD FL, NEW YORK, NY, United States, 10155 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROBERT LIGHTON, 276 GREENPOINT AVE STE 9400, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-12 | 2011-11-07 | Address | ROBERT LIGHTON, 150 E 58TH ST 3RD FL, NEW YORK, NY, 10155, USA (Type of address: Principal Executive Office) |
2010-10-12 | 2011-11-07 | Address | ROBERT LIGHTON, 150 E 58TH ST 3RD FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
1997-10-22 | 2010-10-12 | Address | 62 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1997-10-22 | 2010-10-12 | Address | 62 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1997-10-22 | 2010-10-12 | Address | 62 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190409000356 | 2019-04-09 | CERTIFICATE OF DISSOLUTION | 2019-04-09 |
111107002643 | 2011-11-07 | BIENNIAL STATEMENT | 2011-10-01 |
101012002451 | 2010-10-12 | BIENNIAL STATEMENT | 2009-10-01 |
051121002651 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
031002002834 | 2003-10-02 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State