Name: | R & A HOUSEWARES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1982 (43 years ago) |
Entity Number: | 745378 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 26 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIAS CABBAD | Chief Executive Officer | 26 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
ELIAS CABBAD | DOS Process Agent | 26 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-18 | 2014-04-29 | Address | 26 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1993-08-18 | 1996-06-05 | Address | 109 FIFTH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
1982-01-12 | 1996-06-05 | Address | 189 MONTAGUE ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140429002394 | 2014-04-29 | BIENNIAL STATEMENT | 2014-01-01 |
120201002187 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100219002578 | 2010-02-19 | BIENNIAL STATEMENT | 2010-01-01 |
080109002965 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060208002423 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State