Name: | FURNISHARE INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2014 (11 years ago) |
Entity Number: | 4663012 |
ZIP code: | 19901 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3500 S DUPONT HIGHWAY, DOVER, DE, United States, 19901 |
Principal Address: | 121 MAIN STREET, #1022, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
ALPAY KORALTURK | Chief Executive Officer | 121 MAIN STREET, #1022, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
INCORPORATING SERVICES, LTD. | DOS Process Agent | 3500 S DUPONT HIGHWAY, DOVER, DE, United States, 19901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 121 MAIN STREET, #1022, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | 750 LEXINGTON AVENUE, FLOOR 9, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-03-30 | 2024-11-04 | Address | 3500 S DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
2018-11-15 | 2024-11-04 | Address | 750 LEXINGTON AVENUE, FLOOR 9, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2018-11-15 | 2021-03-30 | Address | 3500 S DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104002780 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221101001144 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
210330060387 | 2021-03-30 | BIENNIAL STATEMENT | 2020-11-01 |
181115002008 | 2018-11-15 | BIENNIAL STATEMENT | 2018-11-01 |
180118006133 | 2018-01-18 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State