J & M HARDWARE, INC.

Name: | J & M HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1979 (46 years ago) |
Entity Number: | 556760 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 19 EAST 21ST ST., NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEIL N. SCHNEIDER | Chief Executive Officer | 19 EAST 21ST ST., NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
NEIL SCHNEIDER | DOS Process Agent | 19 EAST 21ST ST., NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-24 | 2021-01-06 | Address | 238 PARK AVENUE SOUTH, NEW YORK, NY, 10003, 1401, USA (Type of address: Chief Executive Officer) |
1995-07-24 | 2021-01-06 | Address | 238 PARK AVENUE SOUTH, NEW YORK, NY, 10003, 1401, USA (Type of address: Service of Process) |
1979-05-14 | 1995-07-24 | Address | 41 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106060330 | 2021-01-06 | BIENNIAL STATEMENT | 2019-05-01 |
20180129014 | 2018-01-29 | ASSUMED NAME CORP INITIAL FILING | 2018-01-29 |
030513002566 | 2003-05-13 | BIENNIAL STATEMENT | 2003-05-01 |
010518002934 | 2001-05-18 | BIENNIAL STATEMENT | 2001-05-01 |
990624002620 | 1999-06-24 | BIENNIAL STATEMENT | 1999-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State