Search icon

DAVID EDWARD FURNITURE, INC.

Company Details

Name: DAVID EDWARD FURNITURE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 2018 (6 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

DOS Process Agent

Name Role Address
DAVID EDWARD FURNITURE, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFFREY D. LORENGER Chief Executive Officer 600 E. 2ND STREET, MUSCATINE, IA, United States, 52761

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 1600 ROYAL STREET, JASPER, IN, 47546, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 600 E. 2ND STREET, MUSCATINE, IA, 52761, USA (Type of address: Chief Executive Officer)
2024-11-26 2025-01-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-11-26 2025-01-23 Address 600 E. 2ND STREET, MUSCATINE, IA, 52761, 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 2025-01-23 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 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-08-26 2024-11-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-08-26 2024-08-26 Address 1600 ROYAL STREET, JASPER, IN, 47546, USA (Type of address: Chief Executive Officer)

Filings

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
181126000819 2018-11-26 APPLICATION OF AUTHORITY 2018-11-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State