Search icon

ARTHUR T. BYRNES HARDWARE CORP.

Company Details

Name: ARTHUR T. BYRNES HARDWARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1978 (47 years ago)
Date of dissolution: 10 Jul 2019
Entity Number: 512505
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 178-01 JAMAICA AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY J COMODORE DOS Process Agent 178-01 JAMAICA AVE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
GREGORY J COMODORE Chief Executive Officer 178-01 JAMAICA AVE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
1978-09-26 1995-05-24 Address 13 NASSAU RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710000282 2019-07-10 CERTIFICATE OF DISSOLUTION 2019-07-10
180907006381 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160901007174 2016-09-01 BIENNIAL STATEMENT 2016-09-01
20150717087 2015-07-17 ASSUMED NAME CORP INITIAL FILING 2015-07-17
140929006199 2014-09-29 BIENNIAL STATEMENT 2014-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State