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