Search icon

B. FIELD INTERIORS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: B. FIELD INTERIORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1975 (50 years ago)
Date of dissolution: 24 Jul 2024
Entity Number: 372915
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 365 WILLIS AVENUE, MINEOLA, NY, United States, 11501
Principal Address: 1170 5th AVENUE APT 4D, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MINSKY & GRABINA CPAS PLLC DOS Process Agent 365 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
JOAN C TATNALL Chief Executive Officer 1170 5TH AVENUE APT 4D, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2024-08-06 2024-08-06 Address PO BOX 536, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 1170 5TH AVENUE APT 4D, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-08-06 Address 1170 5TH AVENUE APT 4D, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-05-07 Address 1170 5TH AVENUE APT 4D, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240806002162 2024-07-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-24
240507002937 2024-05-07 BIENNIAL STATEMENT 2024-05-07
110803002742 2011-08-03 BIENNIAL STATEMENT 2011-06-01
20110215033 2011-02-15 ASSUMED NAME LLC INITIAL FILING 2011-02-15
090623002459 2009-06-23 BIENNIAL STATEMENT 2009-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State