Search icon

HARTER WOO ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARTER WOO ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1985 (40 years ago)
Date of dissolution: 09 Mar 2012
Entity Number: 1043445
ZIP code: 10010
County: New York
Place of Formation: New York
Address: TALENTWORKS, 220 EAST 23RD ST STE 400, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-889-0800

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARTER WOO ASSOC DOS Process Agent TALENTWORKS, 220 EAST 23RD ST STE 400, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
PATTY WOO Chief Executive Officer 220 EAST 23RD STREET, SUITE 400, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
133331984
Plan Year:
2009
Number Of Participants:
10
Sponsors DBA Name:
DBA HWA TALENT REPRESENTATIVE
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors DBA Name:
DBA HWA TALENT REPRESENTATIVE
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0912483-DCA Inactive Business 2006-05-19 2012-05-01

History

Start date End date Type Value
1997-12-02 2006-01-25 Address 220 EAST 23RD STREET, SUITE 400, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1997-12-02 2006-01-25 Address 220 EAST 23RD STREET, SUITE 400, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-11-12 1994-04-14 Name TRITON AGENCY, INC.
1993-11-12 1997-12-02 Address 36 EAST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-11-10 1997-12-02 Address 36 EAST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120309000101 2012-03-09 CERTIFICATE OF DISSOLUTION 2012-03-09
100924002616 2010-09-24 BIENNIAL STATEMENT 2009-11-01
060125002980 2006-01-25 BIENNIAL STATEMENT 2005-11-01
031113002703 2003-11-13 BIENNIAL STATEMENT 2003-11-01
011114002661 2001-11-14 BIENNIAL STATEMENT 2001-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1375136 RENEWAL INVOICED 2010-06-10 500 Employment Agency Renewal Fee
721014 CNV_MS INVOICED 2009-02-12 15 Miscellaneous Fee
1375137 RENEWAL INVOICED 2008-05-28 500 Employment Agency Renewal Fee
1375138 RENEWAL INVOICED 2006-05-19 500 Employment Agency Renewal Fee
1375139 RENEWAL INVOICED 2004-06-03 500 Employment Agency Renewal Fee
1375140 RENEWAL INVOICED 2002-05-07 500 Employment Agency Renewal Fee
1375141 RENEWAL INVOICED 2000-04-24 500 Employment Agency Renewal Fee
1375142 RENEWAL INVOICED 1998-06-08 500 Employment Agency Renewal Fee
721015 FINGERPRINT INVOICED 1998-06-05 50 Fingerprint Fee
1375143 RENEWAL INVOICED 1996-05-01 500 Employment Agency Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State