Name: | HARBOR PARK TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1989 (35 years ago) |
Date of dissolution: | 07 Jun 2011 |
Entity Number: | 1400853 |
ZIP code: | 11232 |
County: | New York |
Place of Formation: | New York |
Address: | 32 33RD STREET, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ZOOMERS INC. | DOS Process Agent | 32 33RD STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
GARY SCHULMAN | Chief Executive Officer | 32 33RD STREET, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-30 | 2001-11-07 | Address | 32 33RD ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1999-11-30 | 2001-11-07 | Address | 32 33RD ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1999-11-30 | 2001-11-07 | Address | ATTN GARY SCHULMAN, 32 33RD ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1997-12-09 | 1999-11-30 | Address | 463 7TH AVE., SUITE 805, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1997-12-09 | 1999-11-30 | Address | ATT: GARY SCHULMAN, 463 SEVENTH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1997-12-09 | 1999-11-30 | Address | 463 7TH AVE., SUITE 805, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1989-11-17 | 1997-12-09 | Address | ATT:GARY SCHULMAN, 463 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110607000861 | 2011-06-07 | CERTIFICATE OF DISSOLUTION | 2011-06-07 |
060110003035 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
031103002012 | 2003-11-03 | BIENNIAL STATEMENT | 2003-11-01 |
011107002167 | 2001-11-07 | BIENNIAL STATEMENT | 2001-11-01 |
991130002333 | 1999-11-30 | BIENNIAL STATEMENT | 1999-11-01 |
971209002369 | 1997-12-09 | BIENNIAL STATEMENT | 1997-11-01 |
950410000220 | 1995-04-10 | CERTIFICATE OF AMENDMENT | 1995-04-10 |
C077571-5 | 1989-11-17 | CERTIFICATE OF INCORPORATION | 1989-11-17 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State