Name: | FURNITURE-IN-PARTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1955 (70 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 99892 |
ZIP code: | 07094 |
County: | New York |
Place of Formation: | New York |
Address: | DOOR STORE, 110 ENTERPRISE AVE SOUTH, SECAUCUS, NJ, United States, 07094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DOOR STORE, 110 ENTERPRISE AVE SOUTH, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
JODI BRINKMAN FITZGERALD | Chief Executive Officer | 110 ENTERPRISE AVE SOUTH, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-15 | 2007-04-27 | Address | DOOR STORE, 100 ENTERPRISE AVE SOUTH, SECAUCUS, NJ, 07094, 1902, USA (Type of address: Service of Process) |
2003-04-15 | 2007-04-27 | Address | 100 ENTERPRISE AVE SOUTH, SECAUCUS, NJ, 07094, 1902, USA (Type of address: Chief Executive Officer) |
2003-04-15 | 2007-04-27 | Address | DOOR STORE, 100 ENTERPRISE AVE SOUTH, SECAUCUS, NJ, 07094, 1902, USA (Type of address: Principal Executive Office) |
2001-04-23 | 2003-04-15 | Address | 100 ENTERPRISE AVE. SOUTH, SECAUCUS, NJ, 07094, 1902, USA (Type of address: Principal Executive Office) |
2001-04-23 | 2003-04-15 | Address | 100 ENTERPRISE AVE. SOUTH, SECAUCUS, NJ, 07094, 1902, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104806 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090414003420 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070427002718 | 2007-04-27 | BIENNIAL STATEMENT | 2007-04-01 |
050517002161 | 2005-05-17 | BIENNIAL STATEMENT | 2005-04-01 |
030415002743 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State