Search icon

JOHN HARDY, INC.

Company Details

Name: JOHN HARDY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2002 (23 years ago)
Entity Number: 2727954
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 601 WEST 26TH ST 19TH FLR, NEW YORK, NY, United States, 10001
Address: 712 FIFTH AVE 29TH FLR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GORDON OLDHAM Chief Executive Officer 601 WEST 26TH ST 19TH FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ROBERT P OPPENHEIM, ESQ DOS Process Agent 712 FIFTH AVE 29TH FLR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-02-06 2005-01-10 Address ROBERT P. OPPENHEIM, ESQ., 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060522002443 2006-05-22 BIENNIAL STATEMENT 2006-02-01
050110002737 2005-01-10 BIENNIAL STATEMENT 2004-02-01
020206000349 2002-02-06 APPLICATION OF AUTHORITY 2002-02-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-11 No data 118 PRINCE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-30 No data 118 PRINCE ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2663589 CL VIO CREDITED 2017-09-07 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-30 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 19 Jan 2025

Sources: New York Secretary of State