Name: | DOLLY'S JUVENILE FURNITURE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1969 (56 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 270574 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2872 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2872 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
LAWRENCE MILMAN | Chief Executive Officer | 2872 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-10 | 1997-03-03 | Address | 2775 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 1997-03-03 | Address | 2775 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
1993-02-10 | 1997-03-03 | Address | 2775 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1969-01-03 | 1993-02-10 | Address | 2775 CONEY ISLAND AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C331308-2 | 2003-05-14 | ASSUMED NAME CORP AMENDMENT | 2003-05-14 |
C329571-2 | 2003-04-03 | ASSUMED NAME CORP INITIAL FILING | 2003-04-03 |
DP-1537843 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
970303002541 | 1997-03-03 | BIENNIAL STATEMENT | 1997-01-01 |
930210002815 | 1993-02-10 | BIENNIAL STATEMENT | 1993-01-01 |
726758-6 | 1969-01-03 | CERTIFICATE OF INCORPORATION | 1969-01-03 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State