NIELSEN HARDWARE CORPORATION
Branch
Name: | NIELSEN HARDWARE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2011 (14 years ago) |
Branch of: | NIELSEN HARDWARE CORPORATION, Connecticut (Company Number 0230621) |
Entity Number: | 4088294 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | Connecticut |
Address: | 71 FREDERICK ST, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 FREDERICK ST, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
RANGA RANGANATSHAN | Chief Executive Officer | 71 FREDERICK ST, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-16 | 2023-06-16 | Address | 71 FREDERICK ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2017-06-26 | 2023-06-16 | Address | 71 FREDERICK ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2017-06-26 | 2023-06-16 | Address | 71 FREDERICK ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
2012-09-20 | 2017-06-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-02 | 2012-09-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230616001699 | 2023-06-16 | BIENNIAL STATEMENT | 2023-05-01 |
170626002036 | 2017-06-26 | BIENNIAL STATEMENT | 2017-05-01 |
120920000202 | 2012-09-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-20 |
110502000038 | 2011-05-02 | APPLICATION OF AUTHORITY | 2011-05-02 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State