Name: | AHN HOUSEWARE & HARDWARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1988 (37 years ago) |
Entity Number: | 1309758 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 627 GRAND STREET, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AHN HOUSEWARE & HARDWARE CORP. | DOS Process Agent | 627 GRAND STREET, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
JUNG SIK AHN | Chief Executive Officer | 627 GRAND STREET, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2024-05-21 | Address | 627 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1992-11-27 | 2024-05-21 | Address | 627 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1988-11-30 | 2024-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-11-30 | 2024-05-21 | Address | 627 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521000871 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
181105006677 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
170117006319 | 2017-01-17 | BIENNIAL STATEMENT | 2016-11-01 |
150203002059 | 2015-02-03 | BIENNIAL STATEMENT | 2014-11-01 |
061031002755 | 2006-10-31 | BIENNIAL STATEMENT | 2006-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
355447 | CNV_SI | INVOICED | 1995-06-07 | 4 | SI - Certificate of Inspection fee (scales) |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State