VERCESI HARDWARE CORP.

Name: | VERCESI HARDWARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1965 (60 years ago) |
Date of dissolution: | 07 Sep 2018 |
Entity Number: | 193028 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | PAUL J VERCESI, 39 GRAMERCY PARK, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL J VERCESI | Chief Executive Officer | 39 GRAMERCY PARK, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PAUL J VERCESI, 39 GRAMERCY PARK, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-13 | 2009-12-16 | Address | 152 E 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 2009-12-16 | Address | MR PAUL VERCESI, 152 E 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1995-04-13 | 2009-12-16 | Address | MR PAUL VERCESI, 152 E 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1965-12-02 | 1995-04-13 | Address | 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180907000500 | 2018-09-07 | CERTIFICATE OF DISSOLUTION | 2018-09-07 |
140203002035 | 2014-02-03 | BIENNIAL STATEMENT | 2013-12-01 |
120110002668 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091216003071 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
071217002196 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
355873 | CNV_SI | INVOICED | 1995-08-28 | 4 | SI - Certificate of Inspection fee (scales) |
353345 | CNV_SI | INVOICED | 1994-07-11 | 4 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State