Search icon

EUROPEAN COLLECTIONS HARRIMAN, INC.

Company Details

Name: EUROPEAN COLLECTIONS HARRIMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1988 (37 years ago)
Date of dissolution: 07 Jun 2012
Entity Number: 1289724
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 201 MERRITT 7, NORWALK, CT, United States, 06851
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
PAUL L PURYEAR JR Chief Executive Officer GE CORPORATE FINANCIA SVS, 500 W MONROE ST, CHICAGO, IL, United States, 60661

History

Start date End date Type Value
2004-11-18 2009-08-14 Address K DEARING, 500 W MONROE ST, CHICAGO, IL, 60661, USA (Type of address: Principal Executive Office)
1998-10-26 2001-08-30 Address ATTN: HAROLD KAPLAN, ONE AMERICAN WAY, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)
1998-10-26 2004-11-18 Address NAHDREE GROUP, INC., ONE AMERICAN WAY, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
1998-10-26 2004-11-18 Address ONE AMERICAN WAY, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)
1996-10-22 1998-10-26 Address 1 AMERICAN WAY, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120607000795 2012-06-07 CERTIFICATE OF MERGER 2012-06-07
101008002762 2010-10-08 BIENNIAL STATEMENT 2010-09-01
090814002385 2009-08-14 BIENNIAL STATEMENT 2008-09-01
070112002450 2007-01-12 BIENNIAL STATEMENT 2006-09-01
041118002422 2004-11-18 BIENNIAL STATEMENT 2004-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State