ADCO HARDWARE CORP.

Name: | ADCO HARDWARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1997 (28 years ago) |
Entity Number: | 2115397 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 23 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Principal Address: | 23 WEST 35TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSES PAZOOKI | DOS Process Agent | 23 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MOSHEN PAZOOKI | Chief Executive Officer | 23 WEST 35TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-21 | 2009-02-13 | Address | APARTMENT 2-O, 39-60 54TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130220006090 | 2013-02-20 | BIENNIAL STATEMENT | 2013-02-01 |
090213002122 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
070308002106 | 2007-03-08 | BIENNIAL STATEMENT | 2007-02-01 |
050505002302 | 2005-05-05 | BIENNIAL STATEMENT | 2005-02-01 |
030224002872 | 2003-02-24 | BIENNIAL STATEMENT | 2003-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1670643 | CL VIO | INVOICED | 2014-05-02 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-04-24 | Pleaded | ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State