Name: | FUREVER FURS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 2005 (19 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 3279950 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 345 SEVENTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 345 SEVENTH AVE, 5TH FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O TOM MORIBER | DOS Process Agent | 345 SEVENTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THOMAS MORIBER | Chief Executive Officer | 345 SEVENTH AVE, 5TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-08 | 2009-11-05 | Address | 345 SEVENTH AVE, 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-02-08 | 2009-11-05 | Address | 345 SEVENTH AVE, 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2005-11-10 | 2009-11-05 | Address | 345 SEVENTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2133609 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
091105002133 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
080208003245 | 2008-02-08 | BIENNIAL STATEMENT | 2007-11-01 |
051110000725 | 2005-11-10 | CERTIFICATE OF INCORPORATION | 2005-11-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State