Name: | T & J HARDWARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1976 (49 years ago) |
Date of dissolution: | 22 Aug 2016 |
Entity Number: | 398617 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 3120 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GILDA TIRRO | Chief Executive Officer | 3120 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3120 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-14 | 2014-08-08 | Address | 81 ROMER RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
1996-05-23 | 2010-05-14 | Address | 81 ROMER RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1996-05-23 | Address | 81 ROMEN RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1993-07-30 | Address | 3120 ARTHURKILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
1976-05-03 | 1993-07-30 | Address | 3120 ARTHUR KILL RD., STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160822000037 | 2016-08-22 | CERTIFICATE OF DISSOLUTION | 2016-08-22 |
140808002244 | 2014-08-08 | BIENNIAL STATEMENT | 2014-05-01 |
120711002885 | 2012-07-11 | BIENNIAL STATEMENT | 2012-05-01 |
100514002136 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
080529002694 | 2008-05-29 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State