Name: | AL HADERECH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2003 (22 years ago) |
Entity Number: | 2854541 |
ZIP code: | 11552 |
County: | Queens |
Place of Formation: | New York |
Address: | 343 PLYMOUTH STREET, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL B MERRILL | Chief Executive Officer | 343 PLYMOUTH STREET, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
MICHAEL B. MERRILL | DOS Process Agent | 343 PLYMOUTH STREET, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-16 | 2021-01-05 | Address | 343 PLYMOUTH STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2005-03-21 | 2013-01-16 | Address | 184-34 MIDLAND PARKWAY, JAMAICA, NY, 11432, 1528, USA (Type of address: Chief Executive Officer) |
2005-03-21 | 2013-01-16 | Address | 184-34 MIDLAND PARKWAY, JAMAICA, NY, 11432, 1528, USA (Type of address: Principal Executive Office) |
2003-01-09 | 2013-01-16 | Address | 184-34 MIDLAND PARKWAY, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105061190 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190117060965 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
170103008550 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150105008222 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130116006644 | 2013-01-16 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State