Name: | HARRY'S INTERNATIONAL MARKETING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1989 (36 years ago) |
Entity Number: | 1354031 |
ZIP code: | 11370 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 2360 WHITE OAK CT, #2, EAST ELMHURST, NY, United States, 11370 |
Address: | P.O. BOX 701365, EAST ELMHURST, NY, United States, 11370 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARESH H CHUGANI | Chief Executive Officer | 2360 WHITE OAK CT, #2, EAST ELMHURST, NY, United States, 11370 |
Name | Role | Address |
---|---|---|
harry's international marketing corp. | DOS Process Agent | P.O. BOX 701365, EAST ELMHURST, NY, United States, 11370 |
Name | Role | Address |
---|---|---|
haresh h chugani | Agent | 2360 white oak ct., #2, EAST ELMHURST, NY, 11370 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-02-27 | Address | 2360 WHITE OAK CT, #2, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-31 | 2025-02-27 | Address | 2360 WHITE OAK CT, #2, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-01-31 | Address | 2360 WHITE OAK CT, #2, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2025-02-27 | Address | P.O. BOX 730607, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2019-09-20 | 2024-01-31 | Address | P.O. BOX 730607, EAST ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2019-09-20 | 2024-01-31 | Address | 2360 WHITE OAK CT, #2, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
1989-05-18 | 2024-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-05-18 | 2019-09-20 | Address | 56-10 94TH STREET, ROOM 4C, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227003869 | 2024-11-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-19 |
240131003544 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
190920002006 | 2019-09-20 | BIENNIAL STATEMENT | 2019-05-01 |
C012622-3 | 1989-05-18 | CERTIFICATE OF INCORPORATION | 1989-05-18 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State