Name: | DICK'S CUT RATE HARDWARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2005 (20 years ago) |
Entity Number: | 3249351 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 9 GOLD ST, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAUL YAMIN | DOS Process Agent | 9 GOLD ST, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SHAUL YAMIN | Chief Executive Officer | 9 GOLD ST, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-21 | 2023-08-21 | Address | 9 GOLD ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2015-08-11 | 2023-08-21 | Address | 9 GOLD ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2015-08-11 | 2023-08-21 | Address | 9 GOLD ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2007-08-08 | 2013-08-22 | Address | 9 GOLD ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2007-08-08 | 2015-08-11 | Address | 9 GOLD ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230821000650 | 2023-08-21 | BIENNIAL STATEMENT | 2023-08-01 |
210903002402 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
190821060276 | 2019-08-21 | BIENNIAL STATEMENT | 2019-08-01 |
170804006029 | 2017-08-04 | BIENNIAL STATEMENT | 2017-08-01 |
150811006034 | 2015-08-11 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State