Search icon

CELLINI FURNITURE CRAFTERS INC.

Company Details

Name: CELLINI FURNITURE CRAFTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1994 (31 years ago)
Date of dissolution: 24 Dec 2002
Entity Number: 1791036
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 912 EAST 51ST ST, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK LETTIERI Chief Executive Officer 912 EAST 51ST ST, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 912 EAST 51ST ST, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
1994-01-28 1996-07-15 Address 921 EAST 51ST STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1630025 2002-12-24 DISSOLUTION BY PROCLAMATION 2002-12-24
980127002125 1998-01-27 BIENNIAL STATEMENT 1998-01-01
960715002054 1996-07-15 BIENNIAL STATEMENT 1996-01-01
940128000108 1994-01-28 CERTIFICATE OF INCORPORATION 1994-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0404167 Marine Contract Actions 2004-09-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2004-09-24
Termination Date 2005-05-06
Section 1333
Status Terminated

Parties

Name MERZARIO USA, INC.
Role Plaintiff
Name CELLINI FURNITURE CRAFTERS INC.
Role Defendant
0505935 Marine Contract Actions 2005-12-20 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2005-12-20
Termination Date 2007-02-12
Date Issue Joined 2006-01-23
Section 1333
Status Terminated

Parties

Name MERZARIO USA, INC.
Role Plaintiff
Name CELLINI FURNITURE CRAFTERS INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State