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
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 |
Name | Role | Address |
---|---|---|
EDWARD PRAY | Chief Executive Officer | 33 W 60TH ST, 6TH FL, NEW YORK, NY, United States, 10023 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State