HARVEY DAVID, INC.

Name: | HARVEY DAVID, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1986 (39 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 1051802 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1178128-DCA | Inactive | Individual | 2004-08-25 | 2008-05-31 |
Start date | End date | Type | Value |
---|---|---|---|
1986-01-22 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-01-22 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-14649 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-14650 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-839392 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B312779-3 | 1986-01-22 | CERTIFICATE OF INCORPORATION | 1986-01-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
65939 | LL VIO | INVOICED | 2006-06-16 | 650 | LL - License Violation |
735782 | RENEWAL | INVOICED | 2006-05-26 | 30 | Horse Drawn Driver Renewal Fee |
629622 | LICENSE | INVOICED | 2004-08-27 | 30 | Horse Drawn Driver License Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State