Name: | CLASSIC SOFA OF NY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2010 (15 years ago) |
Entity Number: | 3952443 |
ZIP code: | 10454 |
County: | New York |
Place of Formation: | New York |
Address: | 728 E. 136TH STREET, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLAKE ANDING | Chief Executive Officer | 600 COLUMBUS AVENUE, SUITE 13D, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
CLASSIC SOFA OF NY LTD. | DOS Process Agent | 728 E. 136TH STREET, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-20 | 2024-02-20 | Address | 600 COLUMBUS AVENUE, SUITE 13D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-02-20 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001 |
2022-02-14 | 2024-02-06 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001 |
2019-12-11 | 2024-02-20 | Address | 600 COLUMBUS AVENUE, SUITE 13D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2019-12-11 | 2024-02-20 | Address | 728 E. 136TH STREET, BRONX, NY, 10454, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220001857 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
191211060445 | 2019-12-11 | BIENNIAL STATEMENT | 2018-05-01 |
SR-111769 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
170123000066 | 2017-01-23 | ANNULMENT OF DISSOLUTION | 2017-01-23 |
DP-2176993 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State