APPLIANCE WORLD OF HUNTINGTON INC.

Name: | APPLIANCE WORLD OF HUNTINGTON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1995 (30 years ago) |
Entity Number: | 1901419 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 414 New York Avenue, Huntington, NY, United States, 11743 |
Shares Details
Shares issued 100000000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN NATHAN | Chief Executive Officer | 414 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
APPLIANCE WORLD OF HUNTINGTON INC. | DOS Process Agent | 414 New York Avenue, Huntington, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-25 | 2025-06-25 | Address | 414 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2021-12-06 | 2025-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 100000000, Par value: 0 |
2021-11-22 | 2025-06-25 | Address | 414 New York Avenue, Huntington, NY, 11743, USA (Type of address: Service of Process) |
2021-11-22 | 2025-06-25 | Address | 414 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2021-11-18 | 2021-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 100000000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250625004170 | 2025-06-25 | BIENNIAL STATEMENT | 2025-06-25 |
211122003052 | 2021-11-18 | CERTIFICATE OF AMENDMENT | 2021-11-18 |
211004001235 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
191002000119 | 2019-10-02 | CERTIFICATE OF MERGER | 2019-10-02 |
161109000575 | 2016-11-09 | CERTIFICATE OF AMENDMENT | 2016-11-09 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State