Name: | HAIER US APPLIANCE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2016 (9 years ago) |
Entity Number: | 4940880 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | APPLIANCE PARK, AP2-225, LOUISVILLE, KY, United States, 40225 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KEVIN NOLAN | Chief Executive Officer | APPLIANCE PARK, AP2-225, LOUISVILLE, KY, United States, 40225 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | APPLIANCE PARK, AP2-225, LOUISVILLE, KY, 40225, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-23 | 2024-05-01 | Address | APPLIANCE PARK, AP2-225, LOUISVILLE, KY, 40225, USA (Type of address: Chief Executive Officer) |
2016-05-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501029793 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220503000624 | 2022-05-03 | BIENNIAL STATEMENT | 2022-05-01 |
200506061289 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
SR-75304 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-75303 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180523006083 | 2018-05-23 | BIENNIAL STATEMENT | 2018-05-01 |
160504000260 | 2016-05-04 | APPLICATION OF AUTHORITY | 2016-05-04 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State