Search icon

INTERNATIONAL ELECTRICAL & HARDWARE CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 ALLEN STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
MAN KIT HUI Chief Executive Officer 77 ALLEN STREET, NEW YORK, NY, United States, 10002

History

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)

Filings

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