Name: | LH FURNITURE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1980 (45 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 633183 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 470 7TH AVE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 470 7TH AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MICHAEL MAFFEO | Chief Executive Officer | 470 7TH AVE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-16 | 1996-06-17 | Address | 470 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1980-06-13 | 1995-03-16 | Address | 190 STANTON ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1602618 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
980714002485 | 1998-07-14 | BIENNIAL STATEMENT | 1998-06-01 |
960617002284 | 1996-06-17 | BIENNIAL STATEMENT | 1996-06-01 |
950316002108 | 1995-03-16 | BIENNIAL STATEMENT | 1993-06-01 |
A675850-3 | 1980-06-13 | CERTIFICATE OF INCORPORATION | 1980-06-13 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State