Name: | UNITED FURNITURE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 2014 (11 years ago) |
Entity Number: | 4523303 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Ohio |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 5380 HWY 145 SOUTH, TUPELO, MS, United States, 38801 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DOUGLAS A HANBY | Chief Executive Officer | 5380 HWY 145 SOUTH, TUPELO, MS, United States, 38801 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-26 | 2022-09-26 | Address | 5380 HWY 145 SOUTH, TUPELO, MS, 38801, USA (Type of address: Chief Executive Officer) |
2022-09-26 | 2022-09-26 | Address | P.O. BOX 519, VERONA, MS, 38879, USA (Type of address: Chief Executive Officer) |
2018-02-02 | 2022-09-26 | Address | PO BOX 519, VERONA, MS, 38879, USA (Type of address: Service of Process) |
2017-02-03 | 2022-09-26 | Address | P.O. BOX 519, VERONA, MS, 38879, USA (Type of address: Chief Executive Officer) |
2017-02-03 | 2018-02-02 | Address | 5380 HWY 145 SOUTH, TUPELO, MS, 38801, USA (Type of address: Service of Process) |
2014-02-03 | 2017-02-03 | Address | C/O DOUGLAS A HANBY, PO BOX 308, OKOLONA, MS, 38860, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220926001975 | 2022-09-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-23 |
220209002737 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
200203060301 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180202006233 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
170203007090 | 2017-02-03 | BIENNIAL STATEMENT | 2016-02-01 |
140203000360 | 2014-02-03 | APPLICATION OF AUTHORITY | 2014-02-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State