Name: | JOHN MASCHERONI, SIGNATURE COLLECTION, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1924 (100 years ago) |
Date of dissolution: | 04 Apr 1984 |
Entity Number: | 20078 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 979 THIRD AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
JOHN MASCHERONI, INC. | DOS Process Agent | 979 THIRD AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1970-03-31 | 1977-05-19 | Name | JOHN MASCHERONI, INC. |
1966-05-16 | 1970-03-31 | Name | JOHN MASCHERONI FURNITURE CO. INC. |
1924-11-05 | 1966-05-16 | Name | FRENCH & ITALIAN FURNITURE CO. INC. |
1924-11-05 | 1970-03-31 | Address | 17 WHITTAKER PLACE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C182164-1 | 1991-10-28 | ASSUMED NAME CORP AMENDMENT | 1991-10-28 |
B087126-5 | 1984-04-04 | CERTIFICATE OF DISSOLUTION | 1984-04-04 |
Z009405-2 | 1980-02-14 | ASSUMED NAME CORP INITIAL FILING | 1980-02-14 |
A401621-2 | 1977-05-19 | CERTIFICATE OF AMENDMENT | 1977-05-19 |
824095-5 | 1970-03-31 | CERTIFICATE OF AMENDMENT | 1970-03-31 |
559174-3 | 1966-05-16 | CERTIFICATE OF AMENDMENT | 1966-05-16 |
2446-138 | 1924-11-05 | CERTIFICATE OF INCORPORATION | 1924-11-05 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State