Name: | DUNN'S HOME FURNISHINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1968 (57 years ago) |
Entity Number: | 227088 |
ZIP code: | 14420 |
County: | Monroe |
Place of Formation: | New York |
Address: | 115 MAIN STREET, BROCKPORT, NY, United States, 14420 |
Shares Details
Shares issued 15
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A DUNN | Chief Executive Officer | 56 PROSPECT ST, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 MAIN STREET, BROCKPORT, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-29 | 2000-06-29 | Shares | Share type: PAR VALUE, Number of shares: 15, Par value: 100 |
2000-06-29 | 2000-06-29 | Shares | Share type: PAR VALUE, Number of shares: 1485, Par value: 100 |
1993-09-17 | 2006-09-01 | Address | 115 MAIN STREET, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
1993-03-19 | 2006-09-01 | Address | 115 MAIN STREET, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office) |
1993-03-19 | 2006-09-01 | Address | 44 CENTENNIAL AVENUE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160315086 | 2016-03-15 | ASSUMED NAME CORP DISCONTINUANCE | 2016-03-15 |
20140415076 | 2014-04-15 | ASSUMED NAME CORP INITIAL FILING | 2014-04-15 |
120822002032 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100908002900 | 2010-09-08 | BIENNIAL STATEMENT | 2010-08-01 |
060901002521 | 2006-09-01 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State