A.R.S. HOME FURNISHINGS CORP.

Name: | A.R.S. HOME FURNISHINGS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1997 (28 years ago) |
Entity Number: | 2099309 |
ZIP code: | 10023 |
County: | Nassau |
Place of Formation: | New York |
Address: | 142 WEST END AVENUE, #24V, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 142 WEST END AVENUE, #24V, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ANDREW STEHR | Chief Executive Officer | 142 WEST END AVENUE, #24V, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-09 | 2009-01-08 | Address | 145 WEST 71ST ST, #2F, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2007-01-09 | 2009-01-08 | Address | 145 WEST 71ST ST, #2F, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2003-01-09 | 2009-01-08 | Address | 145 WEST 71ST ST, #2F, NEW YORK, NY, 10023, 3817, USA (Type of address: Chief Executive Officer) |
1999-01-20 | 2003-01-09 | Address | 50 W 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1999-01-20 | 2007-01-09 | Address | 35 NEWKIRK AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110224002398 | 2011-02-24 | BIENNIAL STATEMENT | 2011-01-01 |
090108002352 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
070109002561 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
050222002729 | 2005-02-22 | BIENNIAL STATEMENT | 2005-01-01 |
030109002288 | 2003-01-09 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State