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
Name | Role | Address |
---|---|---|
DAVID M. FROMER, COB | Chief Executive Officer | 430 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SOLOMON, FORNARI, WEISS & MOSKOWITZ | DOS Process Agent | 650 FIFTH AVENUE, NEW YORK, NY, United States, 10019 |
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) |
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