Search icon

GLOBAL INTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1994 (31 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1854889
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 21 HAWTHORNE AVE., YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 HAWTHORNE AVE., YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
MARY MANER Chief Executive Officer 173 TRENCHARD STREET, YONKERS, NY, United States, 10704

History

Start date End date Type Value
1994-09-26 2002-11-15 Address 173 TRENCHARD STREET, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1650867 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
021115002341 2002-11-15 BIENNIAL STATEMENT 2002-09-01
010921000456 2001-09-21 CERTIFICATE OF AMENDMENT 2001-09-21
990322000258 1999-03-22 ERRONEOUS ENTRY 1999-03-22
DP-1386372 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-09-04
Type:
Prog Related
Address:
1104/1200 KING STREET, RYE BROOK, NY, 10573
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2007-05-15
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE NEW YORK CITY DISTRICT COU
Party Role:
Plaintiff
Party Name:
GLOBAL INTERIORS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State