Name: | HARRISON CRESCENT OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1987 (38 years ago) |
Entity Number: | 1170765 |
ZIP code: | 10550 |
County: | Bronx |
Place of Formation: | New York |
Address: | 102 GRAMATAN AVENUE, MOUNT VERNON, NY, United States, 10550 |
Principal Address: | C/O DIMITRI NAYLOR VP, 2534 ADAM CLAYTON POWELL JR BL, NEW YORK, NY, United States, 10039 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID GUADALUPE | Chief Executive Officer | 3184 GRAND CONCOURSE SPT 3C, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 GRAMATAN AVENUE, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2024-11-01 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
2023-06-09 | 2023-06-09 | Address | 3184 GRAND CONCOURSE SPT 3C, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
2022-03-28 | 2023-06-09 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
2022-02-28 | 2022-03-28 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
2021-10-07 | 2022-02-28 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609004432 | 2023-06-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-09 |
220224003119 | 2022-02-24 | BIENNIAL STATEMENT | 2022-02-24 |
151007002012 | 2015-10-07 | BIENNIAL STATEMENT | 2015-05-01 |
061201002771 | 2006-12-01 | BIENNIAL STATEMENT | 2005-05-01 |
930915002609 | 1993-09-15 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State