Name: | HAROLD'S AUTO REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1986 (39 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1064255 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 139-01 JAMAICA AVE, JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 139-01 JAMAICA AVE, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
H. JAGDEO | Chief Executive Officer | 139-01 JAMAICA AVE, JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
1986-03-11 | 1996-06-04 | Address | 139-01 JAMAICA AVE., JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
1986-03-11 | 2024-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1798013 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
020315002513 | 2002-03-15 | BIENNIAL STATEMENT | 2002-03-01 |
000320003098 | 2000-03-20 | BIENNIAL STATEMENT | 2000-03-01 |
980317002501 | 1998-03-17 | BIENNIAL STATEMENT | 1998-03-01 |
960604002458 | 1996-06-04 | BIENNIAL STATEMENT | 1996-03-01 |
B331983-5 | 1986-03-11 | CERTIFICATE OF INCORPORATION | 1986-03-11 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State