Search icon

DONWOOD FURNITURE CO., INC.

Company Details

Name: DONWOOD FURNITURE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1972 (53 years ago)
Date of dissolution: 17 Jul 2024
Entity Number: 239150
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 64-10 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-651-3586

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64-10 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
STEVEN SHUSTAK Chief Executive Officer 64-10 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
0526188-DCA Inactive Business 2003-08-01 2019-07-31

History

Start date End date Type Value
1993-06-07 2024-07-24 Address 64-10 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1993-06-07 2024-07-24 Address 64-10 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1972-08-29 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1972-08-29 1993-06-07 Address 61-18 183RD ST., FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724001416 2024-07-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-17
120827002543 2012-08-27 BIENNIAL STATEMENT 2012-08-01
081008002311 2008-10-08 BIENNIAL STATEMENT 2008-08-01
060928002629 2006-09-28 BIENNIAL STATEMENT 2006-08-01
041102002632 2004-11-02 BIENNIAL STATEMENT 2004-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-10-21 2014-11-21 Exchange Goods/Contract Cancelled Yes 139.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2646895 RENEWAL INVOICED 2017-07-26 340 Secondhand Dealer General License Renewal Fee
2133105 RENEWAL INVOICED 2015-07-20 340 Secondhand Dealer General License Renewal Fee
1317402 RENEWAL INVOICED 2013-07-18 340 Secondhand Dealer General License Renewal Fee
1317403 RENEWAL INVOICED 2011-07-19 340 Secondhand Dealer General License Renewal Fee
1317404 RENEWAL INVOICED 2009-06-26 340 Secondhand Dealer General License Renewal Fee
1317401 RENEWAL INVOICED 2007-07-10 340 Secondhand Dealer General License Renewal Fee
1317405 RENEWAL INVOICED 2005-08-10 340 Secondhand Dealer General License Renewal Fee
1317406 RENEWAL INVOICED 2003-08-04 340 Secondhand Dealer General License Renewal Fee
523101 FINGERPRINT INVOICED 2003-08-01 75 Fingerprint Fee
523100 FINGERPRINT INVOICED 2003-08-01 75 Fingerprint Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State