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 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockfeller plaza, suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
MICHAEL MITNICK | Chief Executive Officer | 127 SAINT JOHNS PLACE, BROOKLYN, NY, United States, 11217 |
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) |
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