Search icon

NEW & ALMOST NEW MATTRESSES, INC.

Headquarter

Company Details

Name: NEW & ALMOST NEW MATTRESSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 2006 (18 years ago)
Date of dissolution: 27 Feb 2020
Entity Number: 3444419
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 360 MADISON AVENUE, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 718-889-3035

Phone +1 516-844-8800

Phone +1 718-482-8405

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NEW & ALMOST NEW MATTRESSES, INC., RHODE ISLAND 000162220 RHODE ISLAND
Headquarter of NEW & ALMOST NEW MATTRESSES, INC., CONNECTICUT 0892276 CONNECTICUT

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAVID ACKER Chief Executive Officer C/O BERDON LLP, 360 MADISON AVENUE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1254567-DCA Inactive Business 2007-05-08 2009-07-31
1254573-DCA Inactive Business 2007-05-08 2009-07-31
1254572-DCA Inactive Business 2007-05-08 2011-07-31

History

Start date End date Type Value
2010-03-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-03-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-12-10 2017-02-24 Address 175 CENTRAL AVENUE SOUTH, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2008-12-10 2017-02-24 Address 175 CENTRAL AVENUE SOUTH, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
2007-03-01 2010-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-03-01 2010-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-12-01 2007-03-01 Address ATTN: ADAM BLANK, 175 CENTRAL AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200227000501 2020-02-27 CERTIFICATE OF DISSOLUTION 2020-02-27
SR-45338 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45339 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170224002066 2017-02-24 BIENNIAL STATEMENT 2016-12-01
100319000872 2010-03-19 CERTIFICATE OF CHANGE 2010-03-19
081210002904 2008-12-10 BIENNIAL STATEMENT 2008-12-01
070301000295 2007-03-01 CERTIFICATE OF CHANGE 2007-03-01
061201000823 2006-12-01 CERTIFICATE OF INCORPORATION 2006-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
821598 RENEWAL INVOICED 2009-08-18 340 Secondhand Dealer General License Renewal Fee
821592 RENEWAL INVOICED 2007-06-19 340 Secondhand Dealer General License Renewal Fee
821599 RENEWAL INVOICED 2007-06-19 340 Secondhand Dealer General License Renewal Fee
821601 RENEWAL INVOICED 2007-06-19 340 Secondhand Dealer General License Renewal Fee
821591 LICENSE INVOICED 2007-05-09 85 Secondhand Dealer General License Fee
821597 LICENSE INVOICED 2007-05-09 85 Secondhand Dealer General License Fee
821600 LICENSE INVOICED 2007-05-09 85 Secondhand Dealer General License Fee
821590 FINGERPRINT INVOICED 2007-05-08 75 Fingerprint Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State