Name: | EMPORIUM HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2001 (24 years ago) |
Entity Number: | 2599162 |
ZIP code: | 11963 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 17 SIMS DRIVE, SAG HARBOR, NY, United States, 11963 |
Address: | PO BOX 1439, 72 MAIN ST, SAG HARBOR, NY, United States, 11963 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK D'ANGELO | DOS Process Agent | PO BOX 1439, 72 MAIN ST, SAG HARBOR, NY, United States, 11963 |
Name | Role | Address |
---|---|---|
FRANK D'ANGELO | Chief Executive Officer | BOX 1439, 72ND MAIN ST, SAG HARBOR, NY, United States, 11963 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-14 | 2007-01-04 | Address | 176 ROSES GROVE RD, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
2003-01-30 | 2005-02-14 | Address | 72 MAIN ST, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2003-01-30 | 2009-01-15 | Address | 176 ROSES GROVE RD, WATER MILL, NY, 11976, USA (Type of address: Principal Executive Office) |
2001-01-29 | 2005-08-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-01-29 | 2005-02-14 | Address | P.O. BOX 1439 MAIN STREET, SAG HARBOR, NY, 11943, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090115003106 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
070104002399 | 2007-01-04 | BIENNIAL STATEMENT | 2007-01-01 |
050810000818 | 2005-08-10 | CERTIFICATE OF AMENDMENT | 2005-08-10 |
050214002886 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
030130002711 | 2003-01-30 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State