H & D COMPONENTS, INC.

Name: | H & D COMPONENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1998 (27 years ago) |
Date of dissolution: | 12 Aug 2021 |
Entity Number: | 2308478 |
ZIP code: | 11530 |
County: | Kings |
Place of Formation: | New York |
Address: | 585 STEWART AVENUE, SUITE 414, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H & D COMPONENTS, INC. | DOS Process Agent | 585 STEWART AVENUE, SUITE 414, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
LOUIS ORGERA | Chief Executive Officer | 585 STEWART AVENUE, SUITE 414, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-13 | 2022-04-01 | Address | 585 STEWART AVENUE, SUITE 414, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2019-12-13 | 2022-04-01 | Address | 585 STEWART AVENUE, SUITE 414, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2006-01-12 | 2019-12-13 | Address | 10-25 48TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1998-10-21 | 2021-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-10-21 | 2006-01-12 | Address | 1462 ATLANTIC AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220401001272 | 2021-08-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-12 |
191213060190 | 2019-12-13 | BIENNIAL STATEMENT | 2018-10-01 |
060112000603 | 2006-01-12 | CERTIFICATE OF CHANGE | 2006-01-12 |
981021000283 | 1998-10-21 | CERTIFICATE OF INCORPORATION | 1998-10-21 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State