CONSOLIDATED FURNITURE CORPORATION

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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOHN B. SGANGA | Chief Executive Officer | 1201 N. ORANGE ST., STE. 790, WILMINGTON, DE, United States, 19801 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State