Search icon

FURMASTER CORP.

Company Details

Name: FURMASTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1984 (41 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 925189
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVIS & GILBERT DOS Process Agent 1740 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1984-06-21 1989-05-16 Address 850 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-903998 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
C011237-3 1989-05-16 CERTIFICATE OF AMENDMENT 1989-05-16
B291503-3 1985-11-22 CERTIFICATE OF AMENDMENT 1985-11-22
B115508-5 1984-06-21 CERTIFICATE OF INCORPORATION 1984-06-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8902732 Labor Management Relations Act 1989-08-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1989-08-17
Termination Date 1990-05-11
Section 185

Parties

Name LOCAL 808,
Role Plaintiff
Name FURMASTER CORP.
Role Defendant
8902733 Labor Management Relations Act 1989-08-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1989-08-17
Termination Date 1990-05-11
Section 185

Parties

Name LOCAL 808, INTERN'L
Role Plaintiff
Name FURMASTER CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State