Name: | TOTAL FURNITURE CENTERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1996 (29 years ago) |
Date of dissolution: | 08 Sep 2011 |
Entity Number: | 2056128 |
ZIP code: | 11234 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1918 RALPH AVE, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1918 RALPH AVE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
SANDY R SPECTOR | Chief Executive Officer | 1918 RALPH AVE, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-23 | 2002-08-29 | Address | 55 BELLEVUE AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1996-08-12 | 2000-08-23 | Address | 30 D DINSMORE STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110908000944 | 2011-09-08 | CERTIFICATE OF DISSOLUTION | 2011-09-08 |
040907002076 | 2004-09-07 | BIENNIAL STATEMENT | 2004-08-01 |
020829002796 | 2002-08-29 | BIENNIAL STATEMENT | 2002-08-01 |
000823002551 | 2000-08-23 | BIENNIAL STATEMENT | 2000-08-01 |
980723002419 | 1998-07-23 | BIENNIAL STATEMENT | 1998-08-01 |
960812000029 | 1996-08-12 | CERTIFICATE OF INCORPORATION | 1996-08-12 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State