Search icon

HARBOR ACQUISITION CORP.

Company Details

Name: HARBOR ACQUISITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1988 (36 years ago)
Date of dissolution: 11 Sep 1996
Entity Number: 1271263
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 430 PARK AVENUE, NEW YORK, NY, United States, 10022
Address: 650 FIFTH AVENUE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID M. FROMER, COB Chief Executive Officer 430 PARK AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
SOLOMON, FORNARI, WEISS & MOSKOWITZ DOS Process Agent 650 FIFTH AVENUE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1988-12-30 1993-04-05 Address P.C., 650 FIFTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960911000199 1996-09-11 CERTIFICATE OF DISSOLUTION 1996-09-11
940124002245 1994-01-24 BIENNIAL STATEMENT 1993-12-01
930405003311 1993-04-05 BIENNIAL STATEMENT 1992-12-01
C097656-2 1990-01-18 CERTIFICATE OF AMENDMENT 1990-01-18
B723932-5 1988-12-30 CERTIFICATE OF INCORPORATION 1988-12-30

Date of last update: 23 Jan 2025

Sources: New York Secretary of State