Name: | HARRY & ESTHER LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1985 (40 years ago) |
Entity Number: | 1023992 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 747 ORIENTA AVENUE, MAMARONECK, NY, United States, 10543 |
Principal Address: | 355 LEXINGTON AVENUE, FL 21, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DON L WALKER | Chief Executive Officer | 355 LEXINGTON AVENUE, FL 21, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O DON L. WALKER, PRESIDENT | DOS Process Agent | 747 ORIENTA AVENUE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-11 | 2020-06-30 | Address | 355 LEXINGTON AVENUE, FL 21, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-11-08 | 2015-09-11 | Address | 355 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2005-11-08 | 2015-09-11 | Address | 355 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-11-08 | 2015-09-11 | Address | 355 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2003-10-10 | 2005-11-08 | Address | 355 LEXINGTON AVE, 21ST FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-10-10 | 2005-11-08 | Address | 355 LEXINGTON AVE, 21ST FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2003-10-10 | 2005-11-08 | Address | DAVID G GLASSER, 420 LEXINGTON AVE STE 805, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1985-09-10 | 2003-10-10 | Address | 803 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200630000040 | 2020-06-30 | CERTIFICATE OF CHANGE | 2020-06-30 |
191113000539 | 2019-11-13 | CERTIFICATE OF AMENDMENT | 2019-11-13 |
190904060481 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170913006057 | 2017-09-13 | BIENNIAL STATEMENT | 2017-09-01 |
150911006140 | 2015-09-11 | BIENNIAL STATEMENT | 2015-09-01 |
130911006197 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
110926002512 | 2011-09-26 | BIENNIAL STATEMENT | 2011-09-01 |
090929002580 | 2009-09-29 | BIENNIAL STATEMENT | 2009-09-01 |
071120002540 | 2007-11-20 | BIENNIAL STATEMENT | 2007-09-01 |
051108002392 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State