Name: | HARRIS ORIGINALS OF NY., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1958 (67 years ago) |
Entity Number: | 114115 |
ZIP code: | 11788 |
County: | New York |
Place of Formation: | New York |
Address: | 800 PRIME PLACE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
JOHN ZIMMERMANN | Chief Executive Officer | 800 PRIME PLACE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
JOSEPH LASKER | Agent | 29 TONI COURT CENTER, CENTER MORICHES, NY, 11934 |
Name | Role | Address |
---|---|---|
HARRIS ORIGINALS OF NY, INC. | DOS Process Agent | 800 PRIME PLACE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-13 | 2023-06-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
2021-06-30 | 2023-03-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
2020-10-05 | 2023-07-05 | Address | 800 PRIME PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-01 | 2020-10-05 | Address | 800 PRIME PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705005287 | 2023-03-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-13 |
201005062543 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
SR-1554 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181001006850 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004006679 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State