Name: | EMILIA CUSTOM FURNITURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1994 (31 years ago) |
Date of dissolution: | 23 Jun 1998 |
Entity Number: | 1806057 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 200 LEXINGTON AVE, SUITE 502, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANN MARIE VIGNAPIANO | Chief Executive Officer | 141 KENSINGTON STREET, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 LEXINGTON AVE, SUITE 502, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-24 | 1996-04-11 | Address | 3601 HEMPSTEAD TURNPIKE, SUITE 500, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980623000465 | 1998-06-23 | CERTIFICATE OF DISSOLUTION | 1998-06-23 |
980508002116 | 1998-05-08 | BIENNIAL STATEMENT | 1998-03-01 |
960411002201 | 1996-04-11 | BIENNIAL STATEMENT | 1996-03-01 |
940324000131 | 1994-03-24 | CERTIFICATE OF INCORPORATION | 1994-03-24 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State