Name: | STANDARD WHOLESALE HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1975 (50 years ago) |
Entity Number: | 366638 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 42 LUDLOW STREET, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL BARDACH | Chief Executive Officer | 42 LUDLOW STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
PAUL BARDACH | DOS Process Agent | 42 LUDLOW STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2023-08-09 | Address | 42 LUDLOW STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2021-04-05 | 2023-08-09 | Address | 42 LUDLOW STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2015-03-12 | 2023-08-09 | Address | 42 LUDLOW STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2015-03-12 | 2021-04-05 | Address | 42 LUDLOW STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1975-04-07 | 2023-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809003885 | 2023-08-09 | BIENNIAL STATEMENT | 2023-04-01 |
210405061000 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
200416060195 | 2020-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
150312002002 | 2015-03-12 | BIENNIAL STATEMENT | 2013-04-01 |
20060209081 | 2006-02-09 | ASSUMED NAME CORP INITIAL FILING | 2006-02-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State