Search icon

FURNISHARE INC

Company Details

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

Chief Executive Officer

Name Role Address
ALPAY KORALTURK Chief Executive Officer 121 MAIN STREET, #1022, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
INCORPORATING SERVICES, LTD. DOS Process Agent 3500 S DUPONT HIGHWAY, DOVER, DE, United States, 19901

Form 5500 Series

Employer Identification Number (EIN):
472281204
Plan Year:
2019
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:

History

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)

Filings

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

Motor Carrier Census

DBA Name:
KAIYO
Carrier Operation:
Interstate
Add Date:
2017-11-27
Operation Classification:
Private(Property)
power Units:
30
Drivers:
95
Inspections:
51
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-04-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
REID
Party Role:
Plaintiff
Party Name:
FURNISHARE INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-09-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
GENAO
Party Role:
Plaintiff
Party Name:
FURNISHARE INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-03-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
FURNISHARE INC
Party Role:
Plaintiff
Party Name:
TRAVELERS PROPERTY CASU,
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State