JOSE HARDWARE, INC.

Name: | JOSE HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1999 (26 years ago) |
Entity Number: | 2332857 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 9301 3RD AVE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9301 3RD AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A.P.C. | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
SUSAI NAVARRO | Chief Executive Officer | 310 94TH ST, APT 324, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-07 | 2016-01-28 | Address | 9309 3RD AVE, APT 2R, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
2009-12-07 | 2016-01-28 | Address | 9309 3RD AVE, APT 2R, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2007-01-30 | 2009-12-07 | Address | 9301 THIRD AVENUE, BROOKLYN, NY, 11209, 6801, USA (Type of address: Principal Executive Office) |
2007-01-30 | 2016-01-28 | Address | 9301 THIRD AVENUE, BROOKLYN, NY, 11209, 6801, USA (Type of address: Service of Process) |
2007-01-30 | 2009-12-07 | Address | 9309 3RD AVE, #1R, BROOKLYN, NY, 11209, 6801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160128002010 | 2016-01-28 | BIENNIAL STATEMENT | 2015-01-01 |
091207002206 | 2009-12-07 | AMENDMENT TO BIENNIAL STATEMENT | 2009-01-01 |
090107002811 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
070130002614 | 2007-01-30 | BIENNIAL STATEMENT | 2007-01-01 |
030102002630 | 2003-01-02 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State