Search icon

HARRY & ESTHER LTD.

Company Details

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

Chief Executive Officer

Name Role Address
DON L WALKER Chief Executive Officer 355 LEXINGTON AVENUE, FL 21, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O DON L. WALKER, PRESIDENT DOS Process Agent 747 ORIENTA AVENUE, MAMARONECK, NY, United States, 10543

History

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)

Filings

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