Name: | CRAWFORD FURNITURE MFG. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1883 (142 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 29937 |
ZIP code: | 14702 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1021 ALLEN STREET, P.O.BOX 668, JAMESTOWN, NY, United States, 14702 |
Principal Address: | 1021 ALLEN STREET, P.O. BOX 668, JAMESTOWN, NY, United States, 14702 |
Shares Details
Shares issued 0
Share Par Value 112000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1021 ALLEN STREET, P.O.BOX 668, JAMESTOWN, NY, United States, 14702 |
Name | Role | Address |
---|---|---|
MICHAEL CAPPA | Chief Executive Officer | 1021 ALLEN ST, JAMESTOWN, NY, United States, 14702 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-27 | 2001-07-10 | Address | 1021 ALLEN STREET, JAMESTOWN, NY, 14702, 0668, USA (Type of address: Chief Executive Officer) |
1991-06-05 | 1991-06-05 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 10 |
1991-06-05 | 1991-06-05 | Shares | Share type: PAR VALUE, Number of shares: 60000, Par value: 10 |
1991-06-05 | 1991-06-05 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 10 |
1986-12-24 | 1991-06-05 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114318 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070730002250 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
050831002687 | 2005-08-31 | BIENNIAL STATEMENT | 2005-07-01 |
030819002498 | 2003-08-19 | BIENNIAL STATEMENT | 2003-07-01 |
010710002353 | 2001-07-10 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State