Name: | INTERNATIONAL ELECTRICAL & HARDWARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1991 (34 years ago) |
Entity Number: | 1557705 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 77 ALLEN STREET, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 ALLEN STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
MAN KIT HUI | Chief Executive Officer | 77 ALLEN STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-17 | 2021-06-01 | Address | 77 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2009-06-04 | 2011-06-17 | Address | 77 ALLEN STREET, 2A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1997-08-26 | 2009-06-04 | Address | 77 ALLEN STREET, 2A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1997-08-26 | 2011-06-17 | Address | 77 ALLEN STREET, 2A, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1991-06-25 | 2011-06-17 | Address | 77 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060012 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190606060408 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
170601007137 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
130611006396 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110617002375 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State