Name: | UNION SQUARE FURNITURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1972 (53 years ago) |
Date of dissolution: | 20 Aug 1998 |
Entity Number: | 329160 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 615 MAIN ST, WEST SENECA, NY, United States, 14224 |
Principal Address: | 615 MAIN STREET, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 615 MAIN ST, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
MICHAEL J. DENISCO | Chief Executive Officer | 64 WILLOWBROOK DRIVE, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
1972-05-02 | 1996-05-29 | Address | 615 MAIN ST., WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C335905-3 | 2003-08-28 | ASSUMED NAME LLC INITIAL FILING | 2003-08-28 |
980820000469 | 1998-08-20 | CERTIFICATE OF DISSOLUTION | 1998-08-20 |
960529002127 | 1996-05-29 | BIENNIAL STATEMENT | 1996-05-01 |
000045006075 | 1993-09-07 | BIENNIAL STATEMENT | 1993-05-01 |
921202002307 | 1992-12-02 | BIENNIAL STATEMENT | 1992-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State