Name: | HAROLD'S DIST. OF ELMIRA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1962 (63 years ago) |
Date of dissolution: | 27 Jan 1997 |
Entity Number: | 150197 |
ZIP code: | 14845 |
County: | Chemung |
Place of Formation: | New York |
Address: | 225 COLONIAL DRIVE, HORSEHEADS, NY, United States, 14845 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
HAROLD LUBIN | Chief Executive Officer | 29 BRENTWOOD LANE, BOYNTON BEACH, FL, United States, 33436 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 COLONIAL DRIVE, HORSEHEADS, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-27 | 1996-09-04 | Address | 396 DRAHT HILL ROAD, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office) |
1993-05-27 | 1996-09-04 | Address | 1440 COLONIAL DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
1962-08-28 | 1993-05-27 | Address | 104 W. WATER ST., ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970127000565 | 1997-01-27 | CERTIFICATE OF MERGER | 1997-01-27 |
960904002550 | 1996-09-04 | BIENNIAL STATEMENT | 1996-08-01 |
000053004215 | 1993-10-08 | BIENNIAL STATEMENT | 1993-08-01 |
930527002951 | 1993-05-27 | BIENNIAL STATEMENT | 1992-08-01 |
C073899-2 | 1989-11-08 | ASSUMED NAME CORP INITIAL FILING | 1989-11-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State