Search icon

FURS BY PKNY, INC.

Company Details

Name: FURS BY PKNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1995 (29 years ago)
Entity Number: 1950923
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 222 W 30TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 W 30TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
STEVEN POCHTAR Chief Executive Officer 222 W 30TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 210 W 30TH ST, STORE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 222 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-08-31 2023-08-09 Address 210 W 30TH ST, STORE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-08-31 2023-08-09 Address 210 W 30TH ST, STORE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-07-30 2009-08-31 Address 358 SEVENTH AVE, NEW YORK, NY, 10001, 5026, USA (Type of address: Chief Executive Officer)
1997-09-22 2003-07-30 Address 150 E. 69TH ST., APT. 17C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-09-22 2009-08-31 Address 358 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-08-25 2009-08-31 Address 358 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-08-25 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230809000177 2023-08-09 BIENNIAL STATEMENT 2023-08-01
211217000023 2021-12-17 BIENNIAL STATEMENT 2021-12-17
190822060164 2019-08-22 BIENNIAL STATEMENT 2019-08-01
170817006169 2017-08-17 BIENNIAL STATEMENT 2017-08-01
150811006251 2015-08-11 BIENNIAL STATEMENT 2015-08-01
130809006504 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110922003051 2011-09-22 BIENNIAL STATEMENT 2011-08-01
090831002014 2009-08-31 BIENNIAL STATEMENT 2009-08-01
070813003211 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051027002132 2005-10-27 BIENNIAL STATEMENT 2005-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-15 No data 210 W 30TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3008501 CL VIO INVOICED 2019-03-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-15 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Date of last update: 21 Jan 2025

Sources: New York Secretary of State