Search icon

HARBOUR VIEWPOINTS DEVELOPMENT CORP.

Headquarter

Company Details

Name: HARBOUR VIEWPOINTS DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1986 (39 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1099684
ZIP code: 06830
County: New York
Place of Formation: New York
Principal Address: 65 VANECK DRIVE, NEW ROCHELLE, NY, United States, 10804
Address: 123 GREENWICH AVE, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 GREENWICH AVE, GREENWICH, CT, United States, 06830

Chief Executive Officer

Name Role Address
VINCENT G SCORESE Chief Executive Officer 71 MEADE AVE, GREENWICH, CT, United States, 06830

Links between entities

Type:
Headquarter of
Company Number:
0218507
State:
CONNECTICUT

History

Start date End date Type Value
1993-09-15 1996-09-09 Address 65 VANECK DRIVE, NEW ROCHELLE, NY, 10804, 1203, USA (Type of address: Chief Executive Officer)
1993-09-15 1996-09-09 Address % SCORESE, 65 VANECK DRIVE, NEW ROCHELLE, NY, 10804, 1203, USA (Type of address: Service of Process)
1986-07-23 1993-09-15 Address 71 BROADWAY, ATT:VINCENT G. SCORESE, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1487560 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960909002262 1996-09-09 BIENNIAL STATEMENT 1996-07-01
930915002218 1993-09-15 BIENNIAL STATEMENT 1993-07-01
B383536-3 1986-07-23 CERTIFICATE OF INCORPORATION 1986-07-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State