Name: | READERS HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1974 (51 years ago) |
Entity Number: | 353680 |
ZIP code: | 10522 |
County: | Westchester |
Place of Formation: | New York |
Address: | 133 MAIN STREET, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133 MAIN STREET, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
WILLIAM DIVICO, JR | Chief Executive Officer | 133 MAIN STREET, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-20 | 2010-11-22 | Address | 133 MAIN ST, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
1998-10-16 | 2002-09-20 | Address | C/O WM DI VICO, 133 MAIN ST, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
1998-10-16 | 2010-11-22 | Address | 133 MAIN ST, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
1998-10-16 | 2010-11-22 | Address | 133 MAIN ST, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office) |
1993-12-01 | 1998-10-16 | Address | % WM DI VICO, 133 MAIN STREET, DOBBS FERRY, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181016006205 | 2018-10-16 | BIENNIAL STATEMENT | 2018-10-01 |
141016006658 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
121031002071 | 2012-10-31 | BIENNIAL STATEMENT | 2012-10-01 |
101122002440 | 2010-11-22 | BIENNIAL STATEMENT | 2010-10-01 |
081021002232 | 2008-10-21 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State