Search icon

TOTAL FURNITURE CENTERS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1918 RALPH AVE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
SANDY R SPECTOR Chief Executive Officer 1918 RALPH AVE, BROOKLYN, NY, United States, 11234

History

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)

Filings

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