Search icon

NEW YORK ESTATE FURNITURE CORPORATION

Company Details

Name: NEW YORK ESTATE FURNITURE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 2012 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4243202
ZIP code: 11432
County: New York
Place of Formation: New York
Address: 171-10 JAMAICA AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABDELKADER A AMAIRI DOS Process Agent 171-10 JAMAICA AVE, JAMAICA, NY, United States, 11432

Filings

Filing Number Date Filed Type Effective Date
DP-2215160 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
120509000583 2012-05-09 CERTIFICATE OF INCORPORATION 2012-05-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2615485 OL VIO INVOICED 2017-05-23 500 OL - Other Violation
2543311 OL VIO CREDITED 2017-01-30 375 OL - Other Violation
2181183 OL VIO INVOICED 2015-10-01 250 OL - Other Violation
2145574 CL VIO CREDITED 2015-08-05 175 CL - Consumer Law Violation
2145575 OL VIO CREDITED 2015-08-05 250 OL - Other Violation
183748 OL VIO INVOICED 2013-02-07 875 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-23 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2015-07-29 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2015-07-29 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State