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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222 W 30TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
STEVEN POCHTAR | Chief Executive Officer | 222 W 30TH ST, NEW YORK, NY, United States, 10001 |
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 |
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 |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3008501 | CL VIO | INVOICED | 2019-03-27 | 175 | CL - Consumer Law Violation |
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