Search icon

HAIER US APPLIANCE SOLUTIONS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KEVIN NOLAN Chief Executive Officer APPLIANCE PARK, AP2-225, LOUISVILLE, KY, United States, 40225

History

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)

Filings

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