Search icon

CENTRAL HARDWARE, INC.

Print

Details

Entity Number 4206462

Status Active

NameCENTRAL HARDWARE, INC.

CountyKings

Date of registration 22 Feb 2012 (13 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Foreign Legal NameCENTRAL HARDWARE, INC.

Address 1 Rockefeller Plaza, New York, NY, United States, 10020

Address ZIP code 10020

Principal Address 127 Saint Johns Place, Brooklyn, NY, United States, 11217

Principal Address ZIP code 11217

Agent

Name Role Address

ERESIDENTAGENT, INC.

Agent

1 rockfeller plaza, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address

ERESIDENTAGENT, INC.

DOS Process Agent

1 Rockefeller Plaza, New York, NY, United States, 10020

Chief Executive Officer

Name Role Address

MICHAEL MITNICK

Chief Executive Officer

127 SAINT JOHNS PLACE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value

2024-04-16

2024-04-16

Address

127 SAINT JOHNS PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

2024-02-21

2024-04-16

Address

1 Rockefeller Plaza, New York, NY, 10020, USA (Type of address: Service of Process)

2024-02-21

2024-04-16

Address

99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

2024-02-21

2024-02-21

Address

127 SAINT JOHNS PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

2024-02-21

2024-04-16

Address

127 SAINT JOHNS PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

2019-02-21

2024-02-21

Address

127 SAINT JOHNS PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

2019-01-29

2024-02-21

Address

99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

2019-01-29

2024-02-21

Address

99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

2016-02-02

2019-01-29

Address

12121 WILSHIRE BLVD., SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)

2014-02-05

2019-02-21

Address

25 PROSPECT PLACE, #2, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

240416001793

2024-04-02

CERTIFICATE OF CHANGE BY ENTITY

2024-04-02

240221002242

2024-02-21

BIENNIAL STATEMENT

2024-02-21

220204001245

2022-02-04

BIENNIAL STATEMENT

2022-02-04

200317000521

2020-03-17

CERTIFICATE OF AMENDMENT

2020-03-17

200203062791

2020-02-03

BIENNIAL STATEMENT

2020-02-01

190221002002

2019-02-21

AMENDMENT TO BIENNIAL STATEMENT

2018-02-01

190129000547

2019-01-29

CERTIFICATE OF CHANGE

2019-01-29

180206006708

2018-02-06

BIENNIAL STATEMENT

2018-02-01

160202007300

2016-02-02

BIENNIAL STATEMENT

2016-02-01

140205006634

2014-02-05

BIENNIAL STATEMENT

2014-02-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts