REFORM FURNITURE US INC.
Headquarter
Name: | REFORM FURNITURE US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2016 (9 years ago) |
Entity Number: | 4932722 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | Delaware |
Address: | 228 Park Ave S #300, New york, NY, United States, 10003 |
Principal Address: | 22 WAVERLY AVE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
JEPPE CHRISTENSEN | Chief Executive Officer | 22 WAVERLY AVE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
REFORM FURNITURE US INC. | DOS Process Agent | 228 Park Ave S #300, New york, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 22 WAVERLY AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2018-04-20 | 2024-04-04 | Address | 22 WAVERLY AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2018-04-20 | 2024-04-04 | Address | 22 WAVERLY AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2016-04-19 | 2018-04-20 | Address | 228 PARK AVENUE S, #300, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404002470 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
220404001653 | 2022-04-04 | BIENNIAL STATEMENT | 2022-04-01 |
200401060608 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180420006116 | 2018-04-20 | BIENNIAL STATEMENT | 2018-04-01 |
160419000515 | 2016-04-19 | APPLICATION OF AUTHORITY | 2016-04-19 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State