Name: | THE FURNITURE DOCTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1983 (42 years ago) |
Entity Number: | 853297 |
ZIP code: | 14469 |
County: | Ontario |
Place of Formation: | New York |
Address: | 7007 ROUTES 5&20 / PO BOX 519, BLOOMFIELD, NY, United States, 14469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7007 ROUTES 5&20 / PO BOX 519, BLOOMFIELD, NY, United States, 14469 |
Name | Role | Address |
---|---|---|
THOMAS BAKER | Chief Executive Officer | 7007 ROUTES 5&20 / PO BOX 519, BLOOMFIELD, NY, United States, 14469 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-22 | 2001-07-27 | Address | THOMAS E BAKER, PO BOX 474, 7007 ROUTES 5 & 20, BLOOMFIELD, NY, 14469, 0474, USA (Type of address: Service of Process) |
1999-07-22 | 2001-07-27 | Address | PO BOX 474, 7007 ROUTES 5 & 20, BLOOMFIELD, NY, 14469, 0474, USA (Type of address: Chief Executive Officer) |
1999-07-22 | 2001-07-27 | Address | THOMAS E BAKER, PO BOX 474, 7007 ROUTES 5 & 20, BLOOMFIELD, NY, 14469, 0474, USA (Type of address: Principal Executive Office) |
1995-06-16 | 1999-07-22 | Address | 7007 ROUTE 5 & 20, BLOOMFIELD, NY, 14469, 0474, USA (Type of address: Principal Executive Office) |
1995-06-16 | 1999-07-22 | Address | 7007 ROUTE 5 & 20, BLOOMFIELD, NY, 14469, 0474, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130710006543 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
110831002142 | 2011-08-31 | BIENNIAL STATEMENT | 2011-07-01 |
090707003359 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070807003460 | 2007-08-07 | BIENNIAL STATEMENT | 2007-07-01 |
050901002405 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State