Search icon

UNITED HOUSEHOLD DISTRIBUTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 484 FULTON STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
ABE D COHEN Chief Executive Officer 484 FULTON ST, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
0926400-DCA Inactive Business 2003-07-28 2005-07-31

History

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)

Filings

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

Fine And Fees

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