Search icon

HARRY HOTELS CORP.

Company Details

Name: HARRY HOTELS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1986 (39 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

DOS Process Agent

Name Role Address
HARRY HOTELS CORP. DOS Process Agent 865 MERRICK AVE., STE 50N, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
JEFFREY NOVICK Chief Executive Officer 865 MERRICK AVENUE, SUITE 50N, WESTBURY, NY, United States, 11590

History

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)

Filings

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State