Name: | HARRY HOTELS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1986 (38 years ago) |
Entity Number: | 1116049 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 865 MERRICK AVENUE, SUITE 50N, WESTBURY, NY, United States, 11590 |
Address: | 865 MERRICK AVE., STE 50N, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY HOTELS CORP. | DOS Process Agent | 865 MERRICK AVE., STE 50N, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
JEFFREY NOVICK | Chief Executive Officer | 865 MERRICK AVENUE, SUITE 50N, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-09 | 2024-10-09 | Address | 865 MERRICK AVENUE, SUITE 50N, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2024-10-09 | Address | 865 MERRICK AVENUE, STE. 50N, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2018-11-08 | 2020-10-02 | Address | 865 MERRICK AVENUE, STE. 50N, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2016-10-13 | 2018-11-08 | Address | 865 MERRICK AVENUE, STE. 50N, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2015-08-27 | 2016-10-13 | Address | 865 MERRICK AVENUE, SUITE 50N, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2015-08-27 | 2024-10-09 | Address | 865 MERRICK AVENUE, SUITE 50N, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2005-08-29 | 2015-08-27 | Address | P.O. BOX 220446, GREAT NECK, NY, 11022, USA (Type of address: Service of Process) |
1998-02-04 | 2024-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-12-01 | 2015-08-27 | Address | 82-20 ASTORIA BLVD., E. ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 2015-08-27 | Address | 82-20 ASTORIA BLVD., E. ELMHURST, NY, 11370, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009004371 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
221007003177 | 2022-10-07 | BIENNIAL STATEMENT | 2022-10-01 |
201002061438 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181108006358 | 2018-11-08 | BIENNIAL STATEMENT | 2018-10-01 |
161013000504 | 2016-10-13 | CERTIFICATE OF AMENDMENT | 2016-10-13 |
161006006778 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
150827006115 | 2015-08-27 | BIENNIAL STATEMENT | 2014-10-01 |
121015006697 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101015002767 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
080925003021 | 2008-09-25 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State