Name: | HARBOUR VIEW ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1959 (66 years ago) |
Entity Number: | 117893 |
ZIP code: | 10065 |
County: | Kings |
Place of Formation: | New York |
Address: | 245 East 63rd Street, Apt. 302, New York, NY, United States, 10065 |
Principal Address: | 245 E. 63rd Street, Apt. 302, New York, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JOHN ERSEK | Chief Executive Officer | 245 E. 63RD STREET, APT. 302, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
HARBOUR VIEW ENTERPRISES INC. | DOS Process Agent | 245 East 63rd Street, Apt. 302, New York, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2024-07-16 | Address | 7408 5TH AVENUE,, SUITE 2, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2024-07-16 | Address | 245 E. 63RD STREET, APT. 302, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2024-07-16 | Address | 245 E. 63RD STREET, APT. 302, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2024-07-16 | Address | 245 East 63rd Street, Apt. 302, New York, NY, 10065, USA (Type of address: Service of Process) |
2023-04-04 | 2024-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-04 | 2023-04-04 | Address | 245 E. 63RD STREET, APT. 302, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2024-07-16 | Address | 7408 5TH AVENUE,, SUITE 2, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2023-04-04 | Address | 7408 5TH AVENUE,, SUITE 2, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2024-07-16 | Address | 7408 5TH AVE, SUITE 2, BROOKLYN, NY, 11209, USA (Type of address: Registered Agent) |
2021-08-13 | 2023-04-04 | Address | 7408 5TH AVE, SUITE 2, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716003908 | 2024-05-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-29 |
230404002861 | 2023-04-04 | BIENNIAL STATEMENT | 2023-03-01 |
210813000881 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
191107002037 | 2019-11-07 | BIENNIAL STATEMENT | 2019-03-01 |
190917000525 | 2019-09-17 | CERTIFICATE OF CHANGE | 2019-09-17 |
130402002538 | 2013-04-02 | BIENNIAL STATEMENT | 2013-03-01 |
110325002333 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090317002404 | 2009-03-17 | BIENNIAL STATEMENT | 2009-03-01 |
B369291-2 | 1986-06-12 | ASSUMED NAME CORP INITIAL FILING | 1986-06-12 |
150280 | 1959-03-10 | CERTIFICATE OF INCORPORATION | 1959-03-10 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State