Search icon

JONES FURNITURE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JONES FURNITURE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1979 (46 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 590392
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 400 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEWIS JONES Chief Executive Officer 400 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2022-06-15 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-27 2022-06-16 Address 400 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1995-06-27 2022-06-16 Address 400 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1979-10-30 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-10-30 1995-06-27 Address 622 MAIN ST, NEW ROCHELLE, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220616000410 2022-06-15 CERTIFICATE OF PAYMENT OF TAXES 2022-06-15
20210331032 2021-03-31 ASSUMED NAME LLC INITIAL FILING 2021-03-31
DP-1685133 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
991130002303 1999-11-30 BIENNIAL STATEMENT 1999-10-01
971110002437 1997-11-10 BIENNIAL STATEMENT 1997-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State