YORK FURNITURE CENTERS, INC.

Name: | YORK FURNITURE CENTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1999 (26 years ago) |
Entity Number: | 2357191 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3535 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YORK FURNITURE CENTERS, INC. | DOS Process Agent | 3535 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
LAWRENCE BELL | Chief Executive Officer | 3535 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-27 | 2025-05-27 | Address | 12971 SW AUREOLIAN LN, PORT SAINT LUCIE, FL, 34987, USA (Type of address: Chief Executive Officer) |
2025-05-27 | 2025-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-27 | 2025-05-27 | Address | 3535 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2020-03-30 | 2025-05-27 | Address | 3535 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2020-03-30 | 2025-05-27 | Address | 3535 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250527002213 | 2025-05-27 | BIENNIAL STATEMENT | 2025-05-27 |
200330060138 | 2020-03-30 | BIENNIAL STATEMENT | 2019-03-01 |
030529002489 | 2003-05-29 | BIENNIAL STATEMENT | 2003-03-01 |
010427002222 | 2001-04-27 | BIENNIAL STATEMENT | 2001-03-01 |
990317000376 | 1999-03-17 | CERTIFICATE OF INCORPORATION | 1999-03-17 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State