Search icon

MOBILIA FURNITURE, INC.

Company Details

Name: MOBILIA FURNITURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1976 (49 years ago)
Date of dissolution: 29 Dec 1993
Entity Number: 407403
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1986-03-06 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-03-06 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-08-12 1986-03-06 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-08-12 1986-03-06 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-6331 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-6332 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20080708037 2008-07-08 ASSUMED NAME LLC INITIAL FILING 2008-07-08
DP-1003771 1993-12-29 DISSOLUTION BY PROCLAMATION 1993-12-29
B330018-2 1986-03-06 CERTIFICATE OF AMENDMENT 1986-03-06

Complaints

Start date End date Type Satisafaction Restitution Result
2021-07-23 2021-08-05 Exchange Goods/Contract Cancelled Yes 0.00 Goods Exchanged
2019-10-09 2019-11-14 Damaged Goods No 0.00 No Satisfactory Agreement
2017-11-09 2017-11-27 Advertising/Misleading Yes 0.00 Resolved and Consumer Satisfied
2017-06-27 2017-07-26 Damaged Goods Yes 0.00 Goods Repaired
2017-01-27 2017-03-03 Non-Delivery of Goods No 0.00 Advised to Sue

Date of last update: 18 Mar 2025

Sources: New York Secretary of State