NHS HARDWARE, CORP.

Name: | NHS HARDWARE, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2008 (17 years ago) |
Entity Number: | 3679693 |
ZIP code: | 10040 |
County: | New York |
Place of Formation: | New York |
Address: | 4476 BROADWAY, NEW YORK, NY, United States, 10040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUIS MINAYA | Chief Executive Officer | 20 SHERMAN AVENUE, 5A, NEW YORK, NY, United States, 10040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4476 BROADWAY, NEW YORK, NY, United States, 10040 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-03 | 2010-08-26 | Address | 4476 BROADWAY, NEW YORK, NY, 10040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100826002340 | 2010-08-26 | BIENNIAL STATEMENT | 2010-06-01 |
080603000761 | 2008-06-03 | CERTIFICATE OF INCORPORATION | 2008-06-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3410395 | CL VIO | INVOICED | 2022-01-27 | 8750 | CL - Consumer Law Violation |
3355978 | CL VIO | CREDITED | 2021-08-02 | 12500 | CL - Consumer Law Violation |
3288078 | CL VIO | VOIDED | 2021-01-27 | 17500 | CL - Consumer Law Violation |
3201311 | CL VIO | VOIDED | 2020-08-27 | 17500 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-06-17 | No data | MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH | 50 | No data | 25 | 50 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State