Search icon

CENTRAL HARDWARE & ELECTRIC CORP.

Print

Details

Entity Number 42326

Status Inactive

NameCENTRAL HARDWARE & ELECTRIC CORP.

CountyNew York

Date of registration 25 Mar 1932 (92 years ago)

Date of dissolution 26 Oct 2016

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 55 W 39TH ST, NEW YORK, NY, United States, 10018

Principal Address ZIP code 10018

Address 50 MAIN ST, WHITE PLAINS, NY, United States, 10606

Address ZIP code 10606

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address

HERBERT ADLER, ATTY.

DOS Process Agent

50 MAIN ST, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address

THOMAS GUSMAN

Chief Executive Officer

55 W 39TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value

1998-04-16

2008-04-15

Address

1055 6TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

1998-04-16

2008-04-15

Address

1055 6TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

1995-07-24

1998-04-16

Address

1052 SIXTH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

1995-07-24

1998-04-16

Address

1052 SIXTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

1995-07-24

1998-04-16

Address

ONE CHASE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

1950-12-27

1995-07-24

Address

50 EST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

1935-01-09

1950-12-27

Address

1043 SIXTH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-2246676

2016-10-26

DISSOLUTION BY PROCLAMATION

2016-10-26

100329003653

2010-03-29

BIENNIAL STATEMENT

2010-03-01

080415002153

2008-04-15

BIENNIAL STATEMENT

2008-03-01

040401002084

2004-04-01

BIENNIAL STATEMENT

2004-03-01

980416002373

1998-04-16

BIENNIAL STATEMENT

1998-03-01

950724002044

1995-07-24

BIENNIAL STATEMENT

1994-03-01

A860042-2

1982-04-16

ASSUMED NAME CORP INITIAL FILING

1982-04-16

7912-55

1950-12-27

CERTIFICATE OF AMENDMENT

1950-12-27

DES33534

1935-01-09

CERTIFICATE OF AMENDMENT

1935-01-09

4208-14

1932-03-25

CERTIFICATE OF INCORPORATION

1932-03-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

45616

CL VIO

INVOICED

2005-02-25

150

CL - Consumer Law Violation

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts