Name: | HARRY'S DISCOUNT & APPLIANCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1976 (49 years ago) |
Entity Number: | 399470 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 2057 E 35TH ST, BROOKLYN, NY, United States, 11214 |
Principal Address: | 8701-18TH AVE, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILTON WELLEN | DOS Process Agent | 2057 E 35TH ST, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
ROBERT WELLEN | Chief Executive Officer | 8701 18TH AVE, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-22 | 2010-05-26 | Address | 8701 18TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 2002-04-22 | Address | 8701-18TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
1976-05-11 | 2002-04-22 | Address | 8701-18TH AVE., BKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140729069 | 2014-07-29 | ASSUMED NAME LLC INITIAL FILING | 2014-07-29 |
100526002328 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
020422002072 | 2002-04-22 | BIENNIAL STATEMENT | 2002-05-01 |
000523002219 | 2000-05-23 | BIENNIAL STATEMENT | 2000-05-01 |
980515002047 | 1998-05-15 | BIENNIAL STATEMENT | 1998-05-01 |
960523002329 | 1996-05-23 | BIENNIAL STATEMENT | 1996-05-01 |
000042007863 | 1993-08-23 | BIENNIAL STATEMENT | 1993-05-01 |
930225002632 | 1993-02-25 | BIENNIAL STATEMENT | 1992-05-01 |
A313920-4 | 1976-05-11 | CERTIFICATE OF INCORPORATION | 1976-05-11 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State