DETROIT FURNITURE DISTRIBUTING CO. INC.

Name: | DETROIT FURNITURE DISTRIBUTING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1933 (92 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 44738 |
County: | Kings |
Place of Formation: | New York |
Address: | 1449 3 26TH ST., NEW YORK, NY, United States |
Shares Details
Shares issued 0
Share Par Value 125000
Type CAP
Name | Role | Address |
---|---|---|
(1ST DIR.) EDWARD BRODLIEB | DOS Process Agent | 1449 3 26TH ST., NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1972-09-15 | 1972-09-15 | Shares | Share type: PAR VALUE, Number of shares: 9750, Par value: 100 |
1972-09-15 | 1972-09-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1934-07-17 | 1946-02-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 70000 |
1933-04-28 | 1934-07-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088586 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
A894611-2 | 1982-08-16 | ASSUMED NAME CORP AMENDMENT | 1982-08-16 |
A834976-2 | 1982-01-22 | ASSUMED NAME CORP INITIAL FILING | 1982-01-22 |
A15172-10 | 1972-09-15 | CERTIFICATE OF AMENDMENT | 1972-09-15 |
6598-10 | 1946-02-05 | CERTIFICATE OF AMENDMENT | 1946-02-05 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State