Name: | EL BARRIO HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1985 (40 years ago) |
Date of dissolution: | 14 Nov 2019 |
Entity Number: | 975239 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 1876 THIRD AVENUE, NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ACOSTA | Chief Executive Officer | 1876 THIRD AVENUE, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1876 THIRD AVENUE, NEW YORK, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
1985-02-20 | 1993-05-11 | Address | 1876 THIRD AVE., NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191114000265 | 2019-11-14 | CERTIFICATE OF DISSOLUTION | 2019-11-14 |
130311002159 | 2013-03-11 | BIENNIAL STATEMENT | 2013-02-01 |
110307002528 | 2011-03-07 | BIENNIAL STATEMENT | 2011-02-01 |
090210002780 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
070321002207 | 2007-03-21 | BIENNIAL STATEMENT | 2007-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
354005 | CNV_SI | INVOICED | 1994-10-14 | 4 | SI - Certificate of Inspection fee (scales) |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State