GOTHIC UNPAINTED FURNITURE INC.

Name: | GOTHIC UNPAINTED FURNITURE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1998 (27 years ago) |
Date of dissolution: | 13 Oct 2015 |
Entity Number: | 2272250 |
ZIP code: | 10462 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1955 WESTCHESTER AVENUE, BRONX, NY, United States, 10462 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1955 WESTCHESTER AVENUE, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
KYRIACOS KYRIACOU | Chief Executive Officer | 1955 WESTCHESTER AVENUE, BRONX, NY, United States, 10462 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-03 | 2004-08-04 | Address | 58-77 57TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2000-06-22 | 2004-08-04 | Address | 1955 WESTCHESTER AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2000-06-22 | 2004-08-04 | Address | 1955 WESTCHESTER AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office) |
2000-06-22 | 2002-07-03 | Address | 1955 WESTCHESTER AVE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
1998-06-23 | 2000-06-22 | Address | 27-50 FIRST STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151013000062 | 2015-10-13 | CERTIFICATE OF DISSOLUTION | 2015-10-13 |
080612002865 | 2008-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
060707002565 | 2006-07-07 | BIENNIAL STATEMENT | 2006-06-01 |
040804002683 | 2004-08-04 | BIENNIAL STATEMENT | 2004-06-01 |
020703000943 | 2002-07-03 | CERTIFICATE OF CHANGE | 2002-07-03 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State