Search icon

FURLCO, INC.

Company Details

Name: FURLCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 2004 (21 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3039305
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 68 THOMAS STREET / #5F, NEW YORK, NY, United States, 10013
Principal Address: 461 N MANSFIELD AVENUE, LOS ANGELES, CA, United States, 90036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIFFANY PAYNE Chief Executive Officer 461 N MANSFIELD AVENUE, LOS ANGELES, CA, United States, 90036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 THOMAS STREET / #5F, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2004-04-12 2006-09-12 Address 68 THOMAS ST #5F, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2055459 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
060912002004 2006-09-12 BIENNIAL STATEMENT 2006-04-01
040412000983 2004-04-12 CERTIFICATE OF INCORPORATION 2004-04-12

Date of last update: 19 Jan 2025

Sources: New York Secretary of State