Name: | DAVID EDWARD FURNITURE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 2018 (7 years ago) |
Date of dissolution: | 22 Jan 2025 |
Entity Number: | 5448325 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Indiana |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 600 E. 2nd Street, Muscatine, IA, United States, 52761 |
Name | Role | Address |
---|---|---|
DAVID EDWARD FURNITURE, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY D. LORENGER | Chief Executive Officer | 600 E. 2ND STREET, MUSCATINE, IA, United States, 52761 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 600 E. 2ND STREET, MUSCATINE, IA, 52761, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-01-23 | Address | 1600 ROYAL STREET, JASPER, IN, 47546, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2024-11-26 | Address | 1600 ROYAL STREET, JASPER, IN, 47546, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2024-11-26 | Address | 600 E. 2ND STREET, MUSCATINE, IA, 52761, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2025-01-23 | Address | 600 E. 2ND STREET, MUSCATINE, IA, 52761, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123000366 | 2025-01-22 | CERTIFICATE OF TERMINATION | 2025-01-22 |
241126002062 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
240826002553 | 2024-08-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-26 |
221111001565 | 2022-11-11 | BIENNIAL STATEMENT | 2022-11-01 |
201120060120 | 2020-11-20 | BIENNIAL STATEMENT | 2020-11-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State