Search icon

1800 FURNISH INC.

Company Details

Name: 1800 FURNISH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2016 (9 years ago)
Entity Number: 4982901
ZIP code: 11356
County: Queens
Place of Formation: New York
Activity Description: We supply furniture and maintenance, that are suitable for all areas in doing business and for programs in New York. We offer plenty other services as well.
Address: 303 125TH ST, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 212-466-6261

Website http://1800furnish.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MELISSA ESTEVEZ DOS Process Agent 303 125TH ST, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
MELISSA ESTEVEZ Chief Executive Officer 303 125TH ST, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2024-09-20 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-28 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-05 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-15 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-26 2016-09-07 Address 38-37 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2016-07-26 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211117001841 2021-11-17 BIENNIAL STATEMENT 2021-11-17
160907000779 2016-09-07 CERTIFICATE OF CHANGE 2016-09-07
160726000165 2016-07-26 CERTIFICATE OF INCORPORATION 2016-07-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404312 Fair Labor Standards Act 2024-06-18 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-18
Termination Date 1900-01-01
Section 0201
Sub Section DO
Status Pending

Parties

Name CASTRO
Role Plaintiff
Name 1800 FURNISH INC.
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State