Name: | HERTZ FURNITURE SYSTEMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1979 (46 years ago) |
Entity Number: | 564965 |
ZIP code: | 07446 |
County: | New York |
Place of Formation: | New York |
Address: | 170 WILLIAMS DRIVE, RAMSEY, NJ, United States, 07446 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAUL WAGNER | DOS Process Agent | 170 WILLIAMS DRIVE, RAMSEY, NJ, United States, 07446 |
Name | Role | Address |
---|---|---|
SAUL WAGNER | Chief Executive Officer | 170 WILLIAMS DRIVE, RAMSEY, NJ, United States, 07446 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-10 | 2021-06-01 | Address | HERTZ FURNITURE, 95 MCKEE DRIVE, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2000-09-14 | 2011-06-10 | Address | HERTZ FURNITURE, 95 MCKEE DRIVE, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2000-09-14 | 2021-06-01 | Address | 95 MCKEE DRIVE, MAHWAH, NJ, 07430, USA (Type of address: Service of Process) |
1979-06-21 | 2000-09-14 | Address | 220 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601061422 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
20190813069 | 2019-08-13 | ASSUMED NAME LLC INITIAL FILING | 2019-08-13 |
130611006360 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110610002443 | 2011-06-10 | BIENNIAL STATEMENT | 2011-06-01 |
090625002657 | 2009-06-25 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State