AMERICAN HOUSEWARES MFG. CORPORATION

Name: | AMERICAN HOUSEWARES MFG. CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1988 (37 years ago) |
Entity Number: | 1244994 |
ZIP code: | 10604 |
County: | Bronx |
Place of Formation: | New York |
Address: | 185 Gainsborg Ave E, 1 fl, West Harrison, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL E MAYER | DOS Process Agent | 185 Gainsborg Ave E, 1 fl, West Harrison, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
PAUL E MAYER | Chief Executive Officer | 185 GAINSBORG AVE E, 1 FL, WEST HARRISON, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-08 | 2024-08-08 | Address | 185 GAINSBORG AVE E, 1 FL, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer) |
2024-08-08 | 2024-08-08 | Address | 755 E 134TH ST 2ND FL, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
2022-03-05 | 2024-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-12-12 | 2024-08-08 | Address | 755 E 134TH ST 2ND FL, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
2008-12-12 | 2024-08-08 | Address | 755 E 134TH ST, 2ND FL, BRONX, NY, 10454, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808003631 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
160301006933 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140314006342 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
120504002587 | 2012-05-04 | BIENNIAL STATEMENT | 2012-03-01 |
100406002997 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State