Name: | CITY MATTRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1975 (50 years ago) |
Entity Number: | 377028 |
ZIP code: | 34135 |
County: | Erie |
Place of Formation: | New York |
Address: | 12660 BONITA BEACH RD, 350 MAIN STREET, BONITA SPRINGS, FL, United States, 34135 |
Principal Address: | 12660 BONITA BEACH ROAD SE, BONITA SPRINGS, FL, United States, 34135 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC D. SCHILLER | Chief Executive Officer | 12660 BONITA BEACH RD, BONITA SPRINGS, FL, United States, 34135 |
Name | Role | Address |
---|---|---|
ZDARSKY, SAWICKI & AGOSTINELLI | DOS Process Agent | 12660 BONITA BEACH RD, 350 MAIN STREET, BONITA SPRINGS, FL, United States, 34135 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2023-08-09 | Address | 12660 BONITA BEACH RD, BONITA SPRINGS, FL, 34135, USA (Type of address: Chief Executive Officer) |
2022-08-08 | 2023-08-09 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2020-05-07 | 2023-08-09 | Address | 12660 BONITA BEACH RD, BONITA SPRINGS, FL, 34135, USA (Type of address: Chief Executive Officer) |
2016-11-08 | 2023-08-09 | Address | 1600 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2005-10-11 | 2020-05-07 | Address | 4296 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809002773 | 2023-08-09 | BIENNIAL STATEMENT | 2023-08-01 |
220726002904 | 2022-07-26 | BIENNIAL STATEMENT | 2021-08-01 |
200507060269 | 2020-05-07 | BIENNIAL STATEMENT | 2019-08-01 |
161108006544 | 2016-11-08 | BIENNIAL STATEMENT | 2015-08-01 |
20111101036 | 2011-11-01 | ASSUMED NAME CORP INITIAL FILING | 2011-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State