GRANGE FURNITURE INC.

Name: | GRANGE FURNITURE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1982 (42 years ago) |
Entity Number: | 809946 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1400 Toastmaster Drive, Elgin, IL, United States, 60120 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GRANGE FURNITURE INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TIMOTHY J. FITZGERALD | Chief Executive Officer | 1400 TOASTMASTER DRIVE, ELGIN, IL, United States, 60120 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 1400 TOASTMASTER DRIVE, ELGIN, IL, 60120, USA (Type of address: Chief Executive Officer) |
2020-12-28 | 2025-01-08 | Address | 1400 TOASTMASTER DRIVE, ELGIN, IL, 60120, USA (Type of address: Chief Executive Officer) |
2020-12-28 | 2025-01-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-04 | 2020-12-28 | Address | 1400 TOASTMASTER DRIVE, ELGIN, IL, 60120, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2020-12-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108000735 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
221207000554 | 2022-12-07 | BIENNIAL STATEMENT | 2022-12-01 |
201228060382 | 2020-12-28 | BIENNIAL STATEMENT | 2020-12-01 |
190204002029 | 2019-02-04 | BIENNIAL STATEMENT | 2018-12-01 |
SR-12013 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State