Name: | UNITED HOUSEHOLD DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1960 (65 years ago) |
Entity Number: | 128962 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 484 FULTON STREET, BROOKLYN, NY, United States, 11201 |
Contact Details
Phone +1 718-855-7534
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 484 FULTON STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
ABE D COHEN | Chief Executive Officer | 484 FULTON ST, BROOKLYN, NY, United States, 11201 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0926400-DCA | Inactive | Business | 2003-07-28 | 2005-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-04 | 1996-06-05 | Address | ABE D. COHEN, 484 FULTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1993-08-04 | 1996-06-05 | Address | ABE D. COHEN, 484 FULTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1993-07-22 | 1993-08-04 | Address | 484 FULTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1993-07-22 | 2002-05-07 | Address | 484 FULTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1993-07-22 | 1993-08-04 | Address | 484 FULTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1982-12-27 | 1993-07-22 | Address | 484 FULTON ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1960-05-19 | 1982-12-27 | Address | 15 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080602003224 | 2008-06-02 | BIENNIAL STATEMENT | 2008-05-01 |
060703002356 | 2006-07-03 | BIENNIAL STATEMENT | 2006-05-01 |
020507002522 | 2002-05-07 | BIENNIAL STATEMENT | 2002-05-01 |
000614002097 | 2000-06-14 | BIENNIAL STATEMENT | 2000-05-01 |
980520002114 | 1998-05-20 | BIENNIAL STATEMENT | 1998-05-01 |
960605002119 | 1996-06-05 | BIENNIAL STATEMENT | 1996-05-01 |
930804002614 | 1993-08-04 | BIENNIAL STATEMENT | 1992-05-01 |
930722002463 | 1993-07-22 | BIENNIAL STATEMENT | 1993-05-01 |
B596138-2 | 1988-01-28 | ASSUMED NAME CORP INITIAL FILING | 1988-01-28 |
A934189-3 | 1982-12-27 | CERTIFICATE OF AMENDMENT | 1982-12-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
531933 | FINGERPRINT | INVOICED | 2003-07-28 | 75 | Fingerprint Fee |
1392738 | RENEWAL | INVOICED | 2003-07-28 | 340 | Secondhand Dealer General License Renewal Fee |
1392739 | RENEWAL | INVOICED | 2001-10-31 | 340 | Secondhand Dealer General License Renewal Fee |
1392740 | RENEWAL | INVOICED | 1999-06-30 | 340 | Secondhand Dealer General License Renewal Fee |
1392741 | RENEWAL | INVOICED | 1997-07-08 | 340 | Secondhand Dealer General License Renewal Fee |
531934 | FINGERPRINT | INVOICED | 1995-11-15 | 50 | Fingerprint Fee |
531935 | LICENSE | INVOICED | 1995-11-15 | 340 | Secondhand Dealer General License Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State