CONVERTIBLE MATTRESS CORP.

Name: | CONVERTIBLE MATTRESS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1952 (73 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 84202 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 5350 KINGS HIGHWAY, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5350 KINGS HIGHWAY, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
TERRY GALGANO | Chief Executive Officer | 5350 KINGS HIGHWAY, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-12 | 2002-05-31 | Address | 5350 KINGS HIGHWAY, BROOKLYN, NY, 11203, 6703, USA (Type of address: Chief Executive Officer) |
2000-06-12 | 2002-05-31 | Address | 5350 KINGS HIGHWAY, BROOKLYN, NY, 11203, 6703, USA (Type of address: Principal Executive Office) |
1995-07-26 | 2000-06-12 | Address | 5350 KINGS HIGHWAY, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
1995-07-26 | 2000-06-12 | Address | 5350 KINGS HIGHWAY, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
1995-07-26 | 2002-05-31 | Address | 5350 KINGS HIGHWAY, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1644043 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
020531002881 | 2002-05-31 | BIENNIAL STATEMENT | 2002-06-01 |
000612002410 | 2000-06-12 | BIENNIAL STATEMENT | 2000-06-01 |
980601002521 | 1998-06-01 | BIENNIAL STATEMENT | 1998-06-01 |
960610002324 | 1996-06-10 | BIENNIAL STATEMENT | 1996-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State