Search icon

CENTRAL HARDWARE, INC.

Company Details

Name: CENTRAL HARDWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2012 (13 years ago)
Entity Number: 4206462
ZIP code: 10020
County: Kings
Place of Formation: Delaware
Foreign Legal Name: CENTRAL HARDWARE, INC.
Address: 1 Rockefeller Plaza, New York, NY, United States, 10020
Principal Address: 127 Saint Johns Place, Brooklyn, NY, United States, 11217

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockfeller plaza, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza, New York, NY, United States, 10020

Chief Executive Officer

Name Role Address
MICHAEL MITNICK Chief Executive Officer 127 SAINT JOHNS PLACE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 127 SAINT JOHNS PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-04-16 Address 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2024-02-21 2024-04-16 Address 127 SAINT JOHNS PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 127 SAINT JOHNS PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-04-16 Address 1 Rockefeller Plaza, New York, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416001793 2024-04-02 CERTIFICATE OF CHANGE BY ENTITY 2024-04-02
240221002242 2024-02-21 BIENNIAL STATEMENT 2024-02-21
220204001245 2022-02-04 BIENNIAL STATEMENT 2022-02-04
200317000521 2020-03-17 CERTIFICATE OF AMENDMENT 2020-03-17
200203062791 2020-02-03 BIENNIAL STATEMENT 2020-02-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State