Name: | M.L.U. FURNITURE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1968 (57 years ago) |
Entity Number: | 229676 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1743 DEER PARK AVENUE, DEER PARK, NY, United States, 11729 |
Principal Address: | 90 WEST 12TH STREET, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK ACIERNO | Chief Executive Officer | 1743 DEER PARK AVENUE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
ACU-LITH PRINTING CO. INC. | DOS Process Agent | 1743 DEER PARK AVENUE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1968-10-28 | 1972-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1968-10-28 | 1992-10-29 | Address | 1743 DEER PARK AVE., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C237092-2 | 1996-07-16 | ASSUMED NAME CORP INITIAL FILING | 1996-07-16 |
921029002613 | 1992-10-29 | BIENNIAL STATEMENT | 1992-10-01 |
A704075-4 | 1980-10-07 | CERTIFICATE OF AMENDMENT | 1980-10-07 |
A661727-2 | 1980-04-18 | ANNULMENT OF DISSOLUTION | 1980-04-18 |
DP-1640 | 1973-12-15 | DISSOLUTION BY PROCLAMATION | 1973-12-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State