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
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID ACKER | Chief Executive Officer | C/O BERDON LLP, 360 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
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 |
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) |
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 |
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