Search icon

R & L HARRISON CORP.

Company Details

Name: R & L HARRISON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1989 (36 years ago)
Entity Number: 1378799
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 125 N MAIN STREET SUITE 408, PORT CHESTER, NY, United States, 10573
Principal Address: 125 NO. MAIN ST., ROOM 408, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR LUX Chief Executive Officer 125 NO. MAIN ST., ROOM 408, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
DANIEL LUX DOS Process Agent 125 N MAIN STREET SUITE 408, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2007-08-16 2009-08-17 Address 125 NO. MAIN ST., ROOM 408, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1999-11-29 2007-08-16 Address 125 NO. MAIN ST., ROOM 408, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1999-11-29 2007-08-16 Address 125 NO. MAIN ST., ROOM 408, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1999-11-29 2007-08-16 Address 125 NO. MAIN ST., ROOM 408, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1993-02-26 1999-11-29 Address 125 NORTH MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130826002184 2013-08-26 BIENNIAL STATEMENT 2013-08-01
090817002821 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070816002139 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051013002992 2005-10-13 BIENNIAL STATEMENT 2005-08-01
030811002263 2003-08-11 BIENNIAL STATEMENT 2003-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State