Search icon

W.A. HARDWARE, INC.

Company Details

Name: W.A. HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1987 (38 years ago)
Date of dissolution: 29 Apr 2013
Entity Number: 1166803
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 467 6TH AVE, NEW YORK, NY, United States, 10011
Principal Address: 19 WOODLAWN AVE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 467 6TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WILLIAM MEISTELMAN Chief Executive Officer BARNEY'S HARDWARE STORE, 467 6TH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1997-05-12 1999-04-09 Address BARNEY'S HARDWARE STORE, 467 SIXTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-05-12 1999-04-09 Address 19 WOODLAWN AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1987-04-29 1997-05-12 Address 467 6TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130429000491 2013-04-29 CERTIFICATE OF DISSOLUTION 2013-04-29
110523002137 2011-05-23 BIENNIAL STATEMENT 2011-04-01
090406002245 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070601002405 2007-06-01 BIENNIAL STATEMENT 2007-04-01
990409002190 1999-04-09 BIENNIAL STATEMENT 1999-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
230037 CL VIO INVOICED 1997-09-12 1000 CL - Consumer Law Violation
359631 CNV_SI INVOICED 1996-12-18 4 SI - Certificate of Inspection fee (scales)
352621 CNV_SI INVOICED 1994-04-25 4 SI - Certificate of Inspection fee (scales)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State