Search icon

HARBOR PARK TECHNOLOGIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
ZOOMERS INC. DOS Process Agent 32 33RD STREET, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
GARY SCHULMAN Chief Executive Officer 32 33RD STREET, BROOKLYN, NY, United States, 11232

History

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)

Filings

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