Entity Number 860474
Status Inactive
NameJIMMY'S HARDWARE, INC.
CountyNew York
Date of registration 09 Aug 1983 (41 years ago) 09 Aug 1983
Date of dissolution 25 Jan 2012 25 Jan 2012
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 914 COLUMBUS AVE, NEW YORK, NY, United States, 10025
Address ZIP code 10025
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
JAMES PRICE JR
Chief Executive Officer
914 COLUMBUS AVE, NEW YORK, NY, United States, 10025
THE CORPORATION
DOS Process Agent
914 COLUMBUS AVE, NEW YORK, NY, United States, 10025
1993-09-21
1995-07-25
Address
926 COLUMBUS AVENUE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1993-09-21
1995-07-25
Address
926 COLUMBUS AVENUE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1993-09-21
1995-07-25
Address
926 COLUMBUS AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1983-08-09
1993-09-21
Address
926 COLUMBUS AVE., NEW YORK, NY, 10025, USA (Type of address: Service of Process)
DP-2109285
2012-01-25
DISSOLUTION BY PROCLAMATION
2012-01-25
991013002399
1999-10-13
BIENNIAL STATEMENT
1999-08-01
971016002038
1997-10-16
BIENNIAL STATEMENT
1997-08-01
950725002330
1995-07-25
BIENNIAL STATEMENT
1993-08-01
930921003757
1993-09-21
BIENNIAL STATEMENT
1992-08-01
B009253-4
1983-08-09
CERTIFICATE OF INCORPORATION
1983-08-09
Date of last update: 03 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts