Search icon

FURNITURE, ETC., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FURNITURE, ETC., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1993 (32 years ago)
Entity Number: 1766499
ZIP code: 10511
County: Westchester
Place of Formation: New York
Address: 3199 ALBANY POST RD, SUITE 302, BUCHANAN, NY, United States, 10511
Principal Address: 3199 ALBANY POST ROAD, SUITE 302, BUCHANAN, NY, United States, 10511

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT CAROPRESE Chief Executive Officer 3199 ALBANY POST RD, SUITE 302, BUCHANAN, NY, United States, 10511

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3199 ALBANY POST RD, SUITE 302, BUCHANAN, NY, United States, 10511

History

Start date End date Type Value
2001-10-09 2007-10-17 Address C/O VINCENT CAROPRESE, 8 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, 1613, USA (Type of address: Service of Process)
2001-10-09 2007-10-17 Address 8 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, 1613, USA (Type of address: Chief Executive Officer)
2001-10-09 2007-10-17 Address C/O VINCENT CAROPRESE, 8 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, 1613, USA (Type of address: Principal Executive Office)
1997-10-22 2001-10-09 Address C/O VINCENT CAROPRESE, 5 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, 1613, USA (Type of address: Service of Process)
1997-10-22 2001-10-09 Address C/O VINCENT CAROPRESE, 5 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, 1613, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
071017002925 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051121002672 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031001002234 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011009002093 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991020002073 1999-10-20 BIENNIAL STATEMENT 1999-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State