Name: | HAMILTON HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1994 (31 years ago) |
Date of dissolution: | 04 Feb 2014 |
Entity Number: | 1847086 |
ZIP code: | 10032 |
County: | New York |
Place of Formation: | New York |
Address: | 5 HAMILTON PL, NEW YORK, NY, United States, 10032 |
Principal Address: | 5 HAMILTON PLACE, NEW YORK, NY, United States, 10032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 HAMILTON PL, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
ALDOLFO MEREGILDO | Chief Executive Officer | 5 HAMILTON PLACE, NEW YORK, NY, United States, 10032 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-26 | 2010-11-12 | Address | 5 HAMILTON PLACE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
1998-10-26 | 2010-11-12 | Address | 5 HAMILTON PLACE, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office) |
1994-08-24 | 2004-11-19 | Address | FIVE HAMILTON PLACE, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140204001062 | 2014-02-04 | CERTIFICATE OF DISSOLUTION | 2014-02-04 |
101112002705 | 2010-11-12 | BIENNIAL STATEMENT | 2010-08-01 |
060807003183 | 2006-08-07 | BIENNIAL STATEMENT | 2006-08-01 |
041119002196 | 2004-11-19 | BIENNIAL STATEMENT | 2004-08-01 |
021210002415 | 2002-12-10 | BIENNIAL STATEMENT | 2002-08-01 |
981026002661 | 1998-10-26 | BIENNIAL STATEMENT | 1998-08-01 |
940824000432 | 1994-08-24 | CERTIFICATE OF INCORPORATION | 1994-08-24 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State