FINE FURNITURE DESIGN, INC.

Name: | FINE FURNITURE DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1994 (31 years ago) |
Date of dissolution: | 06 Oct 2010 |
Entity Number: | 1855319 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2250 BRIGHAM ST, APT 1K, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2250 BRIGHAM ST, APT 1K, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
JOAN TANIN | Chief Executive Officer | 2250 BRIGHAM ST, APT 1K, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-12 | 2006-09-14 | Address | 88 SANFORD ST, BROOKLYN, NY, 11505, 2828, USA (Type of address: Chief Executive Officer) |
2002-09-12 | 2006-09-14 | Address | 88 SANFORD ST, BROOKLYN, NY, 11205, 2828, USA (Type of address: Principal Executive Office) |
1996-09-25 | 2002-09-12 | Address | 88 SANFORD ST, 5TH FLOOR, BROOKLYN, NY, 11205, 2828, USA (Type of address: Chief Executive Officer) |
1996-09-25 | 2002-09-12 | Address | 88 SANFORD ST, 5TH FLOOR, BROOKLYN, NY, 11205, 2828, USA (Type of address: Principal Executive Office) |
1996-09-25 | 2006-09-14 | Address | 88 SANFORD ST, 5TH FLOOR, BROOKLYN, NY, 11205, 2828, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101006000513 | 2010-10-06 | CERTIFICATE OF DISSOLUTION | 2010-10-06 |
100922002592 | 2010-09-22 | BIENNIAL STATEMENT | 2010-09-01 |
080912002666 | 2008-09-12 | BIENNIAL STATEMENT | 2008-09-01 |
060914002401 | 2006-09-14 | BIENNIAL STATEMENT | 2006-09-01 |
041029002541 | 2004-10-29 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State