Name: | ACADEMY HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1975 (50 years ago) |
Entity Number: | 363608 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 200 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 2869 BROADWAY, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT RESNICK | DOS Process Agent | 200 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SCOTT MACKLES | Chief Executive Officer | 38 RAMBLING BROOK ROAD, CHAPPAQUA, NY, United States, 10514 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-26 | 2007-08-21 | Address | 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-03-26 | 2007-08-21 | Address | 38 RAMBLING BROOK RD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer) |
1995-02-01 | 2007-08-21 | Address | 2869 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1995-02-01 | 2001-03-26 | Address | 12-6 FOXWOOD DRIVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
1995-02-01 | 2001-03-26 | Address | 200 MADISON AVENUE, SUITE 2000, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070830061 | 2007-08-30 | ASSUMED NAME CORP INITIAL FILING | 2007-08-30 |
070821002669 | 2007-08-21 | BIENNIAL STATEMENT | 2007-02-01 |
050324002293 | 2005-03-24 | BIENNIAL STATEMENT | 2005-02-01 |
030317002346 | 2003-03-17 | BIENNIAL STATEMENT | 2003-02-01 |
010326002573 | 2001-03-26 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State