Search icon

CONSOLIDATED FURNITURE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CONSOLIDATED FURNITURE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1873 (152 years ago)
Date of dissolution: 07 Feb 2002
Entity Number: 27247
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 1201 N ORANGE ST, STE 790, WILMINGTON, DE, United States, 19801
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 31122300

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN B. SGANGA Chief Executive Officer 1201 N. ORANGE ST., STE. 790, WILMINGTON, DE, United States, 19801

History

Start date End date Type Value
1998-01-26 2000-06-07 Address 1201 N ORANGE ST, STE 790, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer)
1993-02-25 1998-01-26 Address 4401 FAIR LAKES COURT, FAIRFAX, VA, 22033, 3898, USA (Type of address: Principal Executive Office)
1993-02-25 1998-01-26 Address 4401 FAIR LAKES COURT, FAIRFAX, VA, 22033, 3898, USA (Type of address: Chief Executive Officer)
1988-02-25 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-02-25 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C327701-2 2003-02-24 ASSUMED NAME CORP INITIAL FILING 2003-02-24
020207000561 2002-02-07 CERTIFICATE OF DISSOLUTION 2002-02-07
020110002716 2002-01-10 BIENNIAL STATEMENT 2001-12-01
000607002081 2000-06-07 BIENNIAL STATEMENT 1999-12-01
991118000990 1999-11-18 CERTIFICATE OF CHANGE 1999-11-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State