HARBOR'S END, INC.

Name: | HARBOR'S END, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1958 (67 years ago) |
Entity Number: | 111865 |
ZIP code: | 13650 |
County: | Jefferson |
Place of Formation: | New York |
Address: | P.O. Box 113, HENDERSON, NY, United States, 13650 |
Principal Address: | 8043 County Route 178, Henderson, NY, United States, 13650 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
C/O RICHARD AND JUDITH WITTENBURG | DOS Process Agent | P.O. Box 113, HENDERSON, NY, United States, 13650 |
Name | Role | Address |
---|---|---|
RICHARD A WITTENBURG | Chief Executive Officer | P.O. BOX 113, HENDERSON, NY, United States, 13650 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-09 | 2024-11-09 | Address | P.O. BOX 113, HENDERSON, NY, 13650, USA (Type of address: Chief Executive Officer) |
2024-11-09 | 2024-11-09 | Address | 120 EAST WASHINGTON STREET, SUITE 910, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-11-09 | Address | 120 EAST WASHINGTON STREET, SUITE 910, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-11-09 | Address | p.o. box 113, HENDERSON, NY, 13650, USA (Type of address: Service of Process) |
2024-10-15 | 2024-11-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241109000098 | 2024-11-09 | BIENNIAL STATEMENT | 2024-11-09 |
241016002602 | 2024-10-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-15 |
200602060372 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180612006146 | 2018-06-12 | BIENNIAL STATEMENT | 2018-06-01 |
160607006251 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State