FURNITURE VILLAGE USA INC.

Name: | FURNITURE VILLAGE USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2013 (12 years ago) |
Entity Number: | 4344779 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 210 ROUTE 59, AIRMONT, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMON WERZBERGER | Chief Executive Officer | 4 JONATHAN PL, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
FURNITURE VILLAGE USA INC. | DOS Process Agent | 210 ROUTE 59, AIRMONT, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-27 | 2025-05-27 | Address | 22 MAIN ST., MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2025-05-27 | 2025-05-27 | Address | 4 JONATHAN PL, SPRING VALLEY, NY, 10977, 2108, USA (Type of address: Chief Executive Officer) |
2019-03-18 | 2025-05-27 | Address | 22 MAIN ST., MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2015-02-27 | 2019-03-18 | Address | 22 MAIN STREET, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2015-02-27 | 2019-03-18 | Address | 22 MAIN STREET, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250527003898 | 2025-05-27 | BIENNIAL STATEMENT | 2025-05-27 |
220201002239 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
190318002053 | 2019-03-18 | AMENDMENT TO BIENNIAL STATEMENT | 2019-01-01 |
190131060171 | 2019-01-31 | BIENNIAL STATEMENT | 2019-01-01 |
150227002038 | 2015-02-27 | AMENDMENT TO BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State