Name: | AAR HARDWARE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1990 (35 years ago) |
Date of dissolution: | 28 Jan 1998 |
Branch of: | AAR HARDWARE CORP., Illinois (Company Number CORP_55307903) |
Entity Number: | 1423269 |
ZIP code: | 60007 |
County: | Westchester |
Place of Formation: | Illinois |
Address: | 1111 NICHOLAS BLVD., ELK GROVE VILLAGE, NY, United States, 60007 |
Principal Address: | 200 SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1111 NICHOLAS BLVD., ELK GROVE VILLAGE, NY, United States, 60007 |
Name | Role | Address |
---|---|---|
DAVID P. STORCH | Chief Executive Officer | 1111 NICHOLAS BLVD., ELK GROVE VILLAGE, IL, United States, 60007 |
Start date | End date | Type | Value |
---|---|---|---|
1990-02-15 | 1993-04-08 | Address | 1111 NICHOLAS BLVD., ELK GROVE VILLAGE, IL, 60007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980128000127 | 1998-01-28 | CERTIFICATE OF TERMINATION | 1998-01-28 |
960318002440 | 1996-03-18 | BIENNIAL STATEMENT | 1996-02-01 |
930408003192 | 1993-04-08 | BIENNIAL STATEMENT | 1993-02-01 |
C108444-5 | 1990-02-15 | APPLICATION OF AUTHORITY | 1990-02-15 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State