Name: | VISTA FURNITURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1967 (58 years ago) |
Entity Number: | 206663 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 74 E ROUTE 59, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74 E ROUTE 59, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
JOSEPH NAPOLITANO | Chief Executive Officer | 74 E ROUTE 59, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-23 | 2007-02-26 | Address | 74 E RTE 59, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2004-08-23 | 2007-02-26 | Address | 74 E RTE 59, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
2004-08-23 | 2007-02-26 | Address | 74 E RTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process) |
1967-02-02 | 2004-08-23 | Address | 18 E. 41ST ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130306002421 | 2013-03-06 | BIENNIAL STATEMENT | 2013-02-01 |
110310002971 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090130002987 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070226002529 | 2007-02-26 | BIENNIAL STATEMENT | 2007-02-01 |
050311002688 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State