DAR HARDWARE INC.

Name: | DAR HARDWARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1988 (37 years ago) |
Entity Number: | 1305106 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 884 6TH AVE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERI DE COTEAU | Chief Executive Officer | 884 6TH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 884 6TH AVE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-17 | 2006-10-30 | Address | 884 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-02-26 | 2004-12-17 | Address | 884 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2001-02-26 | 2004-12-17 | Address | 884 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1998-11-19 | 2001-02-26 | Address | 9-19 1ST STREET, FAIR LOAN, NJ, 07410, USA (Type of address: Principal Executive Office) |
1997-07-17 | 2001-02-26 | Address | 1808 AVENUE V, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121120002069 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101103002389 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081223003060 | 2008-12-23 | BIENNIAL STATEMENT | 2008-11-01 |
061030002722 | 2006-10-30 | BIENNIAL STATEMENT | 2006-11-01 |
041217002434 | 2004-12-17 | BIENNIAL STATEMENT | 2004-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
355800 | CNV_SI | INVOICED | 1995-08-08 | 4 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State