CORNER FURNITURE DISCOUNT CENTER, INC.

Name: | CORNER FURNITURE DISCOUNT CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1984 (41 years ago) |
Entity Number: | 948241 |
ZIP code: | 10467 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2916 WHITE PLAINS ROAD, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERI STECHLER | Chief Executive Officer | 2916 WHITE PLAINS ROAD, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2916 WHITE PLAINS ROAD, BRONX, NY, United States, 10467 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2014-12-30 | 2019-03-22 | Address | 2916 WHITE PLAINS RD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
2014-12-12 | 2014-12-30 | Address | 1518 PARK AVE, APT.1D, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2012-10-29 | 2014-12-12 | Address | 6 CRESTWOOD LANE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2010-10-08 | 2012-10-29 | Address | 287 WARREN AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
1992-10-26 | 1993-10-20 | Address | 2916 WHITE PLAINS ROAD, BRONX, NY, 10467, 8102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190322002038 | 2019-03-22 | BIENNIAL STATEMENT | 2018-10-01 |
141230002082 | 2014-12-30 | AMENDMENT TO BIENNIAL STATEMENT | 2014-10-01 |
141212006714 | 2014-12-12 | BIENNIAL STATEMENT | 2014-10-01 |
121029002147 | 2012-10-29 | BIENNIAL STATEMENT | 2012-10-01 |
120425000018 | 2012-04-25 | ANNULMENT OF DISSOLUTION | 2012-04-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2553012 | SL VIO | INVOICED | 2017-02-15 | 7000 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State