-
Home Page
›
-
Counties
›
-
Bronx
›
-
10466
›
-
PETRA FURNITURE CORP.
Company Details
Name: |
PETRA FURNITURE CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
10 Jul 2007 (18 years ago)
|
Date of dissolution: |
06 Aug 2014 |
Entity Number: |
3541296 |
ZIP code: |
10466
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
4124 WHITE PLAINS RD, BRONX, NY, United States, 10466 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
4124 WHITE PLAINS RD, BRONX, NY, United States, 10466
|
Chief Executive Officer
Name |
Role |
Address |
THURAYA NOFAL
|
Chief Executive Officer
|
4124 WHITE PLAINS RD, BRONX, NY, United States, 10466
|
History
Start date |
End date |
Type |
Value |
2007-07-10
|
2009-07-14
|
Address
|
4124 WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140806000622
|
2014-08-06
|
CERTIFICATE OF DISSOLUTION
|
2014-08-06
|
090714002505
|
2009-07-14
|
BIENNIAL STATEMENT
|
2009-07-01
|
070710000720
|
2007-07-10
|
CERTIFICATE OF INCORPORATION
|
2007-07-10
|
Complaints
Start date |
End date |
Type |
Satisafaction |
Restitution |
Result |
2019-04-04
|
2019-05-02
|
Damaged Goods
|
No
|
0.00
|
No Business Response
|
2018-11-15
|
2018-12-26
|
Exchange Goods/Contract Cancelled
|
Yes
|
0.00
|
Resolved and Consumer Satisfied
|
2016-02-18
|
2016-03-04
|
Non-Delivery of Goods
|
Yes
|
375.00
|
Goods Received
|
2015-11-23
|
2015-12-29
|
Refund Policy
|
Yes
|
375.00
|
Goods Received
|
2015-04-13
|
2015-05-01
|
Misrepresentation
|
Yes
|
1800.00
|
Cash Amount
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2692761
|
OL VIO
|
INVOICED
|
2017-11-13
|
125
|
OL - Other Violation
|
207231
|
OL VIO
|
INVOICED
|
2013-06-14
|
1750
|
OL - Other Violation
|
144140
|
CL VIO
|
INVOICED
|
2011-11-04
|
300
|
CL - Consumer Law Violation
|
109153
|
CL VIO
|
INVOICED
|
2009-03-19
|
500
|
CL - Consumer Law Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2017-10-26
|
Pleaded
|
STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM.
|
1
|
1
|
No data
|
No data
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State