Name: | DBL HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1985 (40 years ago) |
Entity Number: | 1011309 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 304 BLEECKER STREET, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 304 BLEECKER STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
DMITRY LERNER | Chief Executive Officer | 304 BLEECKER STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1985-07-11 | 1993-08-06 | Address | 295 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110818002282 | 2011-08-18 | BIENNIAL STATEMENT | 2011-07-01 |
090813003077 | 2009-08-13 | BIENNIAL STATEMENT | 2009-07-01 |
070719002548 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
051020002839 | 2005-10-20 | BIENNIAL STATEMENT | 2005-07-01 |
030807002167 | 2003-08-07 | BIENNIAL STATEMENT | 2003-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
356164 | CNV_SI | INVOICED | 1995-07-27 | 4 | SI - Certificate of Inspection fee (scales) |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State