Search icon

REGO PARK FURNITURE, INC.

Company Details

Name: REGO PARK FURNITURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1999 (26 years ago)
Date of dissolution: 04 Oct 2010
Entity Number: 2395128
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 97-32 63RD RD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-32 63RD RD, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
IOURI MATITCHINE Chief Executive Officer 113-09 107TH AVE, RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
1999-07-06 2001-07-10 Address 97-32 63RD RD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101004000859 2010-10-04 CERTIFICATE OF DISSOLUTION 2010-10-04
090811002424 2009-08-11 BIENNIAL STATEMENT 2009-07-01
070726002979 2007-07-26 BIENNIAL STATEMENT 2007-07-01
051021002400 2005-10-21 BIENNIAL STATEMENT 2005-07-01
030811002411 2003-08-11 BIENNIAL STATEMENT 2003-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-02-24 2015-03-17 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue

Date of last update: 31 Mar 2025

Sources: New York Secretary of State