Name: | "THE PLACE" DISCOUNT FURNITURE CENTER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1972 (53 years ago) |
Date of dissolution: | 23 Feb 2001 |
Entity Number: | 332163 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 31-35 STEINWAY STREET, LONG ISLAND CITY, NY, United States, 11103 |
Principal Address: | 6 HELLER COURT, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIO REGUEIRO | Chief Executive Officer | 6 HELLER COURT, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31-35 STEINWAY STREET, LONG ISLAND CITY, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-23 | 1993-07-09 | Address | 6 HELLER COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 1993-07-09 | Address | 6 HELLER COURT, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
1972-06-14 | 1993-07-09 | Address | 31-35 STEINWAY ST., LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C347921-2 | 2004-05-25 | ASSUMED NAME LLC INITIAL FILING | 2004-05-25 |
010223000045 | 2001-02-23 | CERTIFICATE OF DISSOLUTION | 2001-02-23 |
980619002201 | 1998-06-19 | BIENNIAL STATEMENT | 1998-06-01 |
941221000533 | 1994-12-21 | CERTIFICATE OF AMENDMENT | 1994-12-21 |
930709002363 | 1993-07-09 | BIENNIAL STATEMENT | 1993-06-01 |
930223002148 | 1993-02-23 | BIENNIAL STATEMENT | 1992-06-01 |
995616-4 | 1972-06-14 | CERTIFICATE OF INCORPORATION | 1972-06-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State