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 |
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 |
---|---|---|
GIOVANNI GALLIZIO | Chief Executive Officer | 8126 BEVERLY BLVD, LOS ANGELES, CA, United States, 90048 |
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-04-09 | 2014-05-13 | Damaged Goods | Yes | 6962.00 | Cash Amount |
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