Search icon

ALLKINDA FURNITURE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLKINDA FURNITURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2006 (19 years ago)
Date of dissolution: 18 Jul 2023
Entity Number: 3341363
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6209 5TH AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-832-0600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6209 5TH AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
ZURAB CHIKOVANI Chief Executive Officer 6209 5TH AVE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1230077-DCA Active Business 2006-06-12 2023-07-31

History

Start date End date Type Value
2012-04-26 2023-09-05 Address 6209 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2012-04-26 2023-09-05 Address 6209 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2008-05-28 2012-04-26 Address 6209 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2008-05-28 2012-04-26 Address 6209 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2008-05-28 2012-04-26 Address 6209 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905002303 2023-07-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-18
120426002023 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100409002101 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080528002981 2008-05-28 BIENNIAL STATEMENT 2008-03-01
060329001007 2006-03-29 CERTIFICATE OF INCORPORATION 2006-03-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3351220 RENEWAL INVOICED 2021-07-20 340 Secondhand Dealer General License Renewal Fee
3051579 RENEWAL INVOICED 2019-06-27 340 Secondhand Dealer General License Renewal Fee
2652661 LICENSEDOC0 INVOICED 2017-08-07 0 License Document Replacement, Lost in Mail
2642558 RENEWAL INVOICED 2017-07-17 340 Secondhand Dealer General License Renewal Fee
2132391 RENEWAL INVOICED 2015-07-17 340 Secondhand Dealer General License Renewal Fee
811665 CNV_TFEE INVOICED 2013-07-23 8.470000267028809 WT and WH - Transaction Fee
811664 RENEWAL INVOICED 2013-07-23 340 Secondhand Dealer General License Renewal Fee
159365 LL VIO INVOICED 2011-11-21 100 LL - License Violation
811666 RENEWAL INVOICED 2011-07-25 340 Secondhand Dealer General License Renewal Fee
811667 CNV_TFEE INVOICED 2011-07-25 8.470000267028809 WT and WH - Transaction Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-12-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State