Search icon

HARVEY & CAREY, INC.

Company Details

Name: HARVEY & CAREY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1916 (109 years ago)
Date of dissolution: 22 Aug 1986
Entity Number: 12570
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 600000

Type CAP

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1983-11-18 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-11-18 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1934-12-05 1983-11-18 Address 327 ELM ST, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1924-01-03 1924-01-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 50
1924-01-03 1924-01-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
1916-08-29 1920-03-30 Shares Share type: CAP, Number of shares: 0, Par value: 200000

Filings

Filing Number Date Filed Type Effective Date
SR-218 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-219 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
B393432-5 1986-08-21 CERTIFICATE OF MERGER 1986-08-22
B121486-1 1984-07-11 ASSUMED NAME CORP INITIAL FILING 1984-07-11
B040837-3 1983-11-18 CERTIFICATE OF AMENDMENT 1983-11-18
6440-47 1945-06-22 CERTIFICATE OF AMENDMENT 1945-06-22
5695-49 1940-04-20 CERTIFICATE OF AMENDMENT 1940-04-20
DES12799 1934-12-05 CERTIFICATE OF AMENDMENT 1934-12-05
4484-40 1924-01-03 CERTIFICATE OF AMENDMENT 1924-01-03
2291-44 1924-01-03 CERTIFICATE OF AMENDMENT 1924-01-03

Date of last update: 02 Mar 2025

Sources: New York Secretary of State