R. GERNELL WILLIAMS & SONS STANLEY FURNITURE HOUSE, INC.

Name: | R. GERNELL WILLIAMS & SONS STANLEY FURNITURE HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1968 (57 years ago) |
Date of dissolution: | 26 Nov 2012 |
Entity Number: | 224790 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | PO BOX 187, 8182 ST RTE 5, NEW HARTFORD, NY, United States, 13413 |
Principal Address: | 8182 ST RTE 5, PO BOX 187, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT G. WILLIAMS JR. | Chief Executive Officer | 8182 ST RTE 5, PO BOX 187, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 187, 8182 ST RTE 5, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-12 | 2010-06-18 | Address | 8112 BRIMFIELD STREET, CLINTON, NY, 13323, USA (Type of address: Principal Executive Office) |
1996-06-12 | 2010-06-18 | Address | PO BOX 187, SENECA TURNPIKE, NEW HARTFORD, NY, 13413, 0187, USA (Type of address: Service of Process) |
1993-01-14 | 2010-06-18 | Address | P O BOX 187, NEW HARTFORD, NY, 13413, 0187, USA (Type of address: Chief Executive Officer) |
1993-01-14 | 1996-06-12 | Address | 872 BRIMFIELD STREET, CLINTON, NY, 13323, USA (Type of address: Principal Executive Office) |
1993-01-14 | 1996-06-12 | Address | PO BOX 187, SENECA TURNPIKE, NEW HARTFORD, NY, 13413, 0187, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121126000062 | 2012-11-26 | CERTIFICATE OF DISSOLUTION | 2012-11-26 |
100618002470 | 2010-06-18 | BIENNIAL STATEMENT | 2010-06-01 |
080606002935 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
060522002384 | 2006-05-22 | BIENNIAL STATEMENT | 2006-06-01 |
040618002196 | 2004-06-18 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State