Search icon

C & V FURNITURE AND BEDDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C & V FURNITURE AND BEDDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1976 (49 years ago)
Date of dissolution: 05 Jun 2012
Entity Number: 411015
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 60-85 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-366-4495

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-85 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
CHESTER STRUCKER Chief Executive Officer 60-85 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
1368862-DCA Inactive Business 2010-10-30 2010-11-29

History

Start date End date Type Value
1993-06-15 2006-09-13 Address 60-85 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1976-09-28 1993-06-15 Address 1619 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20121130044 2012-11-30 ASSUMED NAME CORP INITIAL FILING 2012-11-30
120605001103 2012-06-05 CERTIFICATE OF DISSOLUTION 2012-06-05
101021002575 2010-10-21 BIENNIAL STATEMENT 2010-09-01
080910002771 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060913002366 2006-09-13 BIENNIAL STATEMENT 2006-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1022154 RENEWAL INVOICED 2010-10-28 50 Special Sale License Renewal Fee
1022155 RENEWAL INVOICED 2010-09-28 50 Special Sale License Renewal Fee
1022153 LICENSE INVOICED 2010-08-30 50 Special Sales License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State