Search icon

HARBOUR VIEW ENTERPRISES INC.

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JOHN ERSEK Chief Executive Officer 245 E. 63RD STREET, APT. 302, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
HARBOUR VIEW ENTERPRISES INC. DOS Process Agent 245 East 63rd Street, Apt. 302, New York, NY, United States, 10065

History

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)

Filings

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