Search icon

KEITH HARING, INC.

Company Details

Name: KEITH HARING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1987 (38 years ago)
Date of dissolution: 07 Jan 2003
Entity Number: 1191964
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 676 BROADWAY, NEW YORK, NY, United States, 10012
Address: ROSE GOETZ & MENDELJOHN, 1585 BROADWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAY FRIEDMAN, ESQ., PROSKAUER, DOS Process Agent ROSE GOETZ & MENDELJOHN, 1585 BROADWAY, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JULIA GRUEN Chief Executive Officer 676 BROADWAY, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1987-08-04 1993-10-29 Address 138 SULLIVAN ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030107000296 2003-01-07 CERTIFICATE OF DISSOLUTION 2003-01-07
010810002106 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990902002107 1999-09-02 BIENNIAL STATEMENT 1999-08-01
970812002330 1997-08-12 BIENNIAL STATEMENT 1997-08-01
931029002911 1993-10-29 BIENNIAL STATEMENT 1993-08-01

Court Cases

Court Case Summary

Filing Date:
1989-11-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KEITH HARING, INC.
Party Role:
Plaintiff
Party Name:
KREON N V
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State