Search icon

ENVIRONMENT FURNITURE, INC.

Company Details

Name: ENVIRONMENT FURNITURE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2007 (18 years ago)
Entity Number: 3516558
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 8126 BEVERLY BLVD, LOS ANGELES, CA, United States, 90048
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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
GIOVANNI GALLIZIO Chief Executive Officer 8126 BEVERLY BLVD, LOS ANGELES, CA, United States, 90048

History

Start date End date Type Value
2009-05-08 2015-05-21 Address 8126 BEVERLY BLVD, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer)
2007-05-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-05-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-46933 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46932 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150521006123 2015-05-21 BIENNIAL STATEMENT 2015-05-01
130531006272 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110527002757 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090508002504 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070511000922 2007-05-11 APPLICATION OF AUTHORITY 2007-05-11

Complaints

Start date End date Type Satisafaction Restitution Result
2014-04-09 2014-05-13 Damaged Goods Yes 6962.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
144579 CL VIO INVOICED 2011-10-12 300 CL - Consumer Law Violation

Date of last update: 04 Feb 2025

Sources: New York Secretary of State