Name: | KITCHEN DEPOT OF HUNTINGTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1994 (31 years ago) |
Entity Number: | 1825032 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 115 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788 |
Address: | 115 Commerce Drive, Hauppauge, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES J. CLIFFORD | Agent | 115 COMMERCE DRIVE, HAUPPAUGE, NY, 11788 |
Name | Role | Address |
---|---|---|
KITCHEN DEPOT OF HUNTINGTON, INC. | DOS Process Agent | 115 Commerce Drive, Hauppauge, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
SCOTT CLIFFORD | Chief Executive Officer | 115 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 115 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2020-05-18 | 2024-05-01 | Address | 115 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, 3901, USA (Type of address: Service of Process) |
2016-05-10 | 2024-05-01 | Address | 115 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2011-08-12 | 2016-05-10 | Address | 115 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2008-09-05 | 2024-05-01 | Address | 115 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501037838 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220704000334 | 2022-07-04 | BIENNIAL STATEMENT | 2022-05-01 |
200518060187 | 2020-05-18 | BIENNIAL STATEMENT | 2020-05-01 |
180502006155 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160510006608 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State