Search icon

388 HARBOUR VIEW CORP.

Company Details

Name: 388 HARBOUR VIEW CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1986 (38 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1109136
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ELI R MATTIOLI Chief Executive Officer 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ELI R. MATTIOLI DOS Process Agent 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-09-29 2002-10-02 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, 0015, USA (Type of address: Chief Executive Officer)
1993-09-29 2002-10-02 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, 0015, USA (Type of address: Principal Executive Office)
1993-09-29 2002-10-02 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, 0015, USA (Type of address: Service of Process)
1986-09-04 1993-09-29 Address 60 EAST 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1802197 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
021002002805 2002-10-02 BIENNIAL STATEMENT 2002-09-01
000907002387 2000-09-07 BIENNIAL STATEMENT 2000-09-01
980923002250 1998-09-23 BIENNIAL STATEMENT 1998-09-01
930929003149 1993-09-29 BIENNIAL STATEMENT 1993-09-01
910129000248 1991-01-29 CERTIFICATE OF AMENDMENT 1991-01-29
B397551-4 1986-09-04 CERTIFICATE OF INCORPORATION 1986-09-04

Date of last update: 23 Jan 2025

Sources: New York Secretary of State