Name: | SCOPE FURNITURE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1978 (47 years ago) |
Date of dissolution: | 04 Apr 2002 |
Entity Number: | 478890 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 60 EAST 42ND ST, NEW YORK, NY, United States, 10017 |
Principal Address: | 407 WEST 13TH STREET, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BELFER & BOGART | DOS Process Agent | 60 EAST 42ND ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KIBREL S. TERRY | Chief Executive Officer | 407 WEST 13TH STREET, NEW YORK, NY, United States, 10014 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130517056 | 2013-05-17 | ASSUMED NAME CORP INITIAL FILING | 2013-05-17 |
020404000462 | 2002-04-04 | CERTIFICATE OF DISSOLUTION | 2002-04-04 |
940413002009 | 1994-04-13 | BIENNIAL STATEMENT | 1994-03-01 |
930712002722 | 1993-07-12 | BIENNIAL STATEMENT | 1993-03-01 |
A481201-3 | 1978-04-24 | CERTIFICATE OF AMENDMENT | 1978-04-24 |
A473337-7 | 1978-03-23 | CERTIFICATE OF INCORPORATION | 1978-03-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11809670 | 0215000 | 1982-05-11 | 407 WEST 13TH ST, New York -Richmond, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 1982-05-17 |
Abatement Due Date | 1982-06-03 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 9 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1982-05-17 |
Abatement Due Date | 1982-05-21 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100106 D03 II |
Issuance Date | 1982-05-17 |
Abatement Due Date | 1982-05-19 |
Nr Instances | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1982-05-17 |
Abatement Due Date | 1982-05-21 |
Nr Instances | 2 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100213 B03 |
Issuance Date | 1982-05-17 |
Abatement Due Date | 1982-06-03 |
Nr Instances | 6 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1982-05-17 |
Abatement Due Date | 1982-05-19 |
Nr Instances | 2 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100303 F |
Issuance Date | 1982-05-17 |
Abatement Due Date | 1982-05-19 |
Nr Instances | 8 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100305 G01 III |
Issuance Date | 1982-05-17 |
Abatement Due Date | 1982-06-03 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State