Name: | EVEREADY HARDWARE MFG. CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1935 (90 years ago) |
Date of dissolution: | 28 Dec 2017 |
Entity Number: | 48454 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Address: | 35 SUTTON PLACE #17C, NEW YORK, NY, United States, 10022 |
Principal Address: | 47-25 34TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 0
Share Par Value 120000
Type CAP
Name | Role | Address |
---|---|---|
MICHAEL TAYLOR | DOS Process Agent | 35 SUTTON PLACE #17C, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL TAYLOR | Chief Executive Officer | 47-25 34TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-29 | 2005-05-20 | Address | 109 SOUTH 5TH ST, BROOKLYN, NY, 11211, 5501, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 2005-05-20 | Address | 109 SOUTH 5TH ST, BROOKLYN, NY, 11211, 5501, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1997-04-21 | Address | 425 E 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1984-05-03 | 1992-10-29 | Address | 70 EAST 10TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1935-04-26 | 1955-07-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1935-04-26 | 1984-05-03 | Address | 5801-15TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171228000306 | 2017-12-28 | CERTIFICATE OF DISSOLUTION | 2017-12-28 |
050520002451 | 2005-05-20 | BIENNIAL STATEMENT | 2005-04-01 |
010418002504 | 2001-04-18 | BIENNIAL STATEMENT | 2001-04-01 |
990412002192 | 1999-04-12 | BIENNIAL STATEMENT | 1999-04-01 |
970421003086 | 1997-04-21 | BIENNIAL STATEMENT | 1997-04-01 |
930920003554 | 1993-09-20 | BIENNIAL STATEMENT | 1993-04-01 |
921029002595 | 1992-10-29 | BIENNIAL STATEMENT | 1992-04-01 |
B097303-4 | 1984-05-03 | CERTIFICATE OF AMENDMENT | 1984-05-03 |
A913147-2 | 1982-10-21 | ASSUMED NAME CORP INITIAL FILING | 1982-10-21 |
9064-114 | 1955-07-15 | CERTIFICATE OF AMENDMENT | 1955-07-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11650157 | 0235300 | 1977-11-08 | 109 SOUTH 5TH STREET, New York -Richmond, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11697778 | 0235300 | 1977-10-28 | 109 SOUTH 5TH STREET, New York -Richmond, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-11-02 |
Abatement Due Date | 1977-11-04 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1977-11-02 |
Abatement Due Date | 1977-11-07 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1977-11-02 |
Abatement Due Date | 1977-11-07 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1977-11-02 |
Abatement Due Date | 1977-11-07 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1977-11-02 |
Abatement Due Date | 1977-11-07 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-11-02 |
Abatement Due Date | 1977-11-07 |
Nr Instances | 4 |
Citation ID | 03003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1977-11-02 |
Abatement Due Date | 1977-11-07 |
Nr Instances | 3 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State