HARTER WOO ASSOCIATES, INC.

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
Name | Role | Address |
---|---|---|
HARTER WOO ASSOC | DOS Process Agent | TALENTWORKS, 220 EAST 23RD ST STE 400, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
PATTY WOO | Chief Executive Officer | 220 EAST 23RD STREET, SUITE 400, NEW YORK, NY, United States, 10010 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0912483-DCA | Inactive | Business | 2006-05-19 | 2012-05-01 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State