Search icon

HARTAN BROKERAGE, INC.

Headquarter

Company Details

Name: HARTAN BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1986 (39 years ago)
Date of dissolution: 09 Jan 2025
Entity Number: 1121397
ZIP code: 10103
County: New York
Place of Formation: New York
Address: ATTN: EUGENE M. KLINE, ESQ., 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103
Principal Address: 33 W 60TH ST, 6TH FL, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILLIPS NIZER BENJAMIN KRIM & BALLON LLP DOS Process Agent ATTN: EUGENE M. KLINE, ESQ., 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103

Chief Executive Officer

Name Role Address
EDWARD PRAY Chief Executive Officer 33 W 60TH ST, 6TH FL, NEW YORK, NY, United States, 10023

Links between entities

Type:
Headquarter of
Company Number:
1067799
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-013-971
State:
Alabama
Type:
Headquarter of
Company Number:
0511200
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
133395274
Plan Year:
2016
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2000-10-24 2025-01-13 Address ATTN: EUGENE M. KLINE, ESQ., 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2000-09-29 2025-01-13 Address 33 W 60TH ST, 6TH FL, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-11-10 2000-09-29 Address 320 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-11-10 2000-09-29 Address 320 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1992-10-30 1993-11-10 Address C/O HARTAN BROKERAGE, INC., 320 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250113003602 2025-01-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-09
141003006581 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121023006117 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101028002678 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081007003038 2008-10-07 BIENNIAL STATEMENT 2008-10-01

Court Cases

Court Case Summary

Filing Date:
2015-07-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
ROGERS
Party Role:
Plaintiff
Party Name:
HARTAN BROKERAGE, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State