Search icon

JIMMY'S HARDWARE, INC.

Print

Details

Entity Number 860474

Status Inactive

NameJIMMY'S HARDWARE, INC.

CountyNew York

Date of registration 09 Aug 1983 (41 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

JAMES PRICE JR

Chief Executive Officer

914 COLUMBUS AVE, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

914 COLUMBUS AVE, NEW YORK, NY, United States, 10025

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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