Search icon

TITAN STREET FURNITURE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TITAN STREET FURNITURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1999 (26 years ago)
Date of dissolution: 11 Jul 2023
Entity Number: 2338442
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 10 HUDSON YARDS, 26TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SCOTT GOLDSMITH Chief Executive Officer 10 HUDSON YARDS, 26TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-01-07 2023-07-12 Address 10 HUDSON YARDS, 26TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-01-12 2019-01-07 Address 10 HUDSON YARDS, 26TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-12-17 2017-01-12 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2013-12-17 2017-01-12 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-04-10 2023-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230712001817 2023-07-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-11
190107061048 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170112006709 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150121006113 2015-01-21 BIENNIAL STATEMENT 2015-01-01
131217006246 2013-12-17 BIENNIAL STATEMENT 2013-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State