Search icon

J&L EXPRESS FURNITURE CORP.

Company Details

Name: J&L EXPRESS FURNITURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2001 (24 years ago)
Entity Number: 2628644
ZIP code: 11421
County: Queens
Place of Formation: New York
Principal Address: 78-19 JAMAICA AVE, WOODHAVEN, NY, United States, 11421
Address: 78-19 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78-19 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
LUZ MARIA BURGOS Chief Executive Officer 78-19 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

History

Start date End date Type Value
2003-04-02 2005-08-18 Address 90-04 SUTTER AVE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2003-04-02 2005-08-18 Address 90-04 SUTTER AVE / 1ST FL, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
2003-04-02 2005-02-22 Address 90-04 SUTTER AVE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2001-04-17 2003-04-02 Address 90-04 SUTTER AVENUE / 1ST FLR., OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110422002643 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090414003620 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070423002864 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050818002739 2005-08-18 BIENNIAL STATEMENT 2005-04-01
050222000671 2005-02-22 CERTIFICATE OF AMENDMENT 2005-02-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
173547 CL VIO INVOICED 2012-04-09 375 CL - Consumer Law Violation
143407 CL VIO INVOICED 2011-02-08 125 CL - Consumer Law Violation

Date of last update: 30 Mar 2025

Sources: New York Secretary of State