A & I HARDWARE INC.

Name: | A & I HARDWARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1993 (32 years ago) |
Date of dissolution: | 16 Oct 2013 |
Entity Number: | 1710794 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 69 WEST 71 STREET, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69 WEST 71 STREET, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
A. VAKNIN | Chief Executive Officer | 69 WEST 71 STREET, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-19 | 2009-04-07 | Address | 207 COLUMBUS AVE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2005-05-19 | 2009-04-07 | Address | 207 COLUMBUS AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2005-05-19 | 2009-04-07 | Address | 207 COLUMBUS AVE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1999-04-02 | 2005-05-19 | Address | 207 COLUMBUS AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1999-04-02 | 2005-05-19 | Address | 207 COLUMBUS AVE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131016000789 | 2013-10-16 | CERTIFICATE OF DISSOLUTION | 2013-10-16 |
110503002873 | 2011-05-03 | BIENNIAL STATEMENT | 2011-03-01 |
090407002268 | 2009-04-07 | BIENNIAL STATEMENT | 2009-03-01 |
070320002773 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050519002335 | 2005-05-19 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State