Name: | SEMINOLE FURNITURE SHOPS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1933 (92 years ago) |
Entity Number: | 45339 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 44 EAST 32ND ST, 2ND FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 44 EAST 32ND ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 EAST 32ND ST, 2ND FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GUSTAV HENRY BENSEN | Chief Executive Officer | 5139 POST ROAD, BRONX, NY, United States, 10471 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-26 | 2013-08-02 | Address | 44 EAST 32ND ST, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-08-25 | 2013-08-02 | Address | 44 EAST 32 STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1995-07-24 | 2007-09-26 | Address | 44 EAST 32ND ST 3RD FLR, NEW YORK, NY, 10016, 5508, USA (Type of address: Service of Process) |
1995-07-24 | 1997-08-25 | Address | 44 EAST 32ND ST 3RD FLR, NEW YORK, NY, 10016, 5508, USA (Type of address: Chief Executive Officer) |
1995-07-24 | 1997-08-25 | Address | 44 EAST 32ND ST 3RD FLR, NEW YORK, NY, 10016, 5508, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130802002597 | 2013-08-02 | BIENNIAL STATEMENT | 2013-07-01 |
090714002150 | 2009-07-14 | BIENNIAL STATEMENT | 2009-07-01 |
070926002422 | 2007-09-26 | BIENNIAL STATEMENT | 2007-07-01 |
030806002763 | 2003-08-06 | BIENNIAL STATEMENT | 2003-07-01 |
010712002492 | 2001-07-12 | BIENNIAL STATEMENT | 2001-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
22759 | PL VIO | INVOICED | 2003-02-18 | 400 | PL - Padlock Violation |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State