Name: | PH-URNITURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2001 (24 years ago) |
Entity Number: | 2656773 |
ZIP code: | 10013 |
County: | Kings |
Place of Formation: | New York |
Address: | 490 GREENWICH ST. STORE FRONT, NEW YORK, NY, United States, 10013 |
Principal Address: | 60 WEST 39TH ST STE 3W, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL H JOHNSON | Chief Executive Officer | 60 WEST 39TH ST STE 3W, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 490 GREENWICH ST. STORE FRONT, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-09 | 2008-06-11 | Address | 8 BOND ST. GROUND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2005-01-14 | 2005-06-09 | Address | 60 WEST 39TH ST STE 9W, NEW YORK, NY, 10018, 3807, USA (Type of address: Service of Process) |
2001-07-03 | 2005-01-14 | Address | 317 SMITH STREET, THIRD FLOOR, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080611000530 | 2008-06-11 | CERTIFICATE OF CHANGE | 2008-06-11 |
050909002805 | 2005-09-09 | BIENNIAL STATEMENT | 2005-07-01 |
050609000699 | 2005-06-09 | CERTIFICATE OF CHANGE | 2005-06-09 |
050114002555 | 2005-01-14 | BIENNIAL STATEMENT | 2003-07-01 |
010703000253 | 2001-07-03 | CERTIFICATE OF INCORPORATION | 2001-07-03 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State