Search icon

EXECUTIVE CHAIR, INC.

Company Details

Name: EXECUTIVE CHAIR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2008 (16 years ago)
Entity Number: 3739637
ZIP code: 11212
County: Kings
Place of Formation: Florida
Address: 172 JUNIUS STREET, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 172 JUNIUS STREET, BROOKLYN, NY, United States, 11212

Filings

Filing Number Date Filed Type Effective Date
081105000088 2008-11-05 APPLICATION OF AUTHORITY 2008-11-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD EP087000003 2007-10-02 2007-10-23 2007-10-23
Unique Award Key CONT_AWD_EP087000003_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

NAICS Code 423210: FURNITURE MERCHANT WHOLESALERS
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient EXECUTIVE CHAIR INC
UEI KNNJC8BE4ZS8
Legacy DUNS 363532966
Recipient Address UNITED STATES, 1880 STERLING PL, BROOKLYN, 112334710
PO AWARD TMSF09P0179 2009-04-13 2009-05-29 2009-05-29
Unique Award Key CONT_AWD_TMSF09P0179_2044_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title HUMANSCALE CHARS
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient EXECUTIVE CHAIR INC
UEI KNNJC8BE4ZS8
Legacy DUNS 363532966
Recipient Address UNITED STATES, 172 JUNIUS ST, BROOKLYN, 112128103
PO AWARD GS00B09PDC0222 2009-10-15 2010-03-31 2010-03-31
Unique Award Key CONT_AWD_GS00B09PDC0222_4745_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title OFFICE CHAIRS FOR KANSAS CITY OFFICE
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient EXECUTIVE CHAIR INC
UEI KNNJC8BE4ZS8
Legacy DUNS 363532966
Recipient Address UNITED STATES, 172 JUNIUS ST, BROOKLYN, 112128103

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1001280 Patent 2010-03-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-22
Termination Date 2013-04-23
Date Issue Joined 2010-06-02
Section 1125
Status Terminated

Parties

Name BLUMENTHAL DISTRIBUTING,
Role Plaintiff
Name EXECUTIVE CHAIR, INC.
Role Defendant
1100464 Other Contract Actions 2011-01-28 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-28
Termination Date 2012-01-10
Date Issue Joined 2011-02-08
Section 1441
Sub Section NR
Status Terminated

Parties

Name EXECUTIVE CHAIR, INC.
Role Plaintiff
Name BLUMENTHAL DISTRIBUTING, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State