Search icon

GOTHIC FURNITURE INC.

Company Details

Name: GOTHIC FURNITURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1998 (27 years ago)
Date of dissolution: 24 Aug 2017
Entity Number: 2257683
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-77 57TH ST, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-297-1109

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE LOURISSAS Chief Executive Officer 58-77 57TH ST, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-77 57TH ST, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1452985-DCA Inactive Business 2012-12-31 2017-02-28
1452988-DCA Inactive Business 2012-12-31 2017-02-28

History

Start date End date Type Value
2002-05-15 2004-05-12 Address 58-77 57TH ST, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2000-05-11 2002-05-15 Address 27-50 1ST ST, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)
2000-05-11 2002-05-15 Address 27-50 1ST ST, LONG ISLAND CITY, NY, 11102, USA (Type of address: Principal Executive Office)
1998-05-08 2002-05-15 Address 27-50 FIRST STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170824000550 2017-08-24 CERTIFICATE OF DISSOLUTION 2017-08-24
160510006478 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120503006070 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100517002574 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080520002991 2008-05-20 BIENNIAL STATEMENT 2008-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1973064 RENEWAL INVOICED 2015-02-03 100 Home Improvement Contractor License Renewal Fee
1973063 TRUSTFUNDHIC INVOICED 2015-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1973129 TRUSTFUNDHIC INVOICED 2015-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1973130 RENEWAL INVOICED 2015-02-03 100 Home Improvement Contractor License Renewal Fee
1161361 TRUSTFUNDHIC INVOICED 2013-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1242329 RENEWAL INVOICED 2013-06-25 100 Home Improvement Contractor License Renewal Fee
1161601 TRUSTFUNDHIC INVOICED 2013-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1242621 RENEWAL INVOICED 2013-06-25 100 Home Improvement Contractor License Renewal Fee
193297 TO INVOICED 2013-05-03 206.5 Tow Truck Trust Fund Reimbursement
1481274 PL VIO INVOICED 2013-05-02 1200 PL - Padlock Violation

Date of last update: 31 Mar 2025

Sources: New York Secretary of State