Search icon

HARWYN QUEENS CENTER, INC.

Company Details

Name: HARWYN QUEENS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1991 (34 years ago)
Date of dissolution: 06 Jan 2003
Entity Number: 1507171
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 445 WESTBURY BLVD, HEMPSTEAD, NY, United States, 11550
Principal Address: 445 WESTBURY BOULEVARD, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARWYN ENTERPIRSES, INC. DOS Process Agent 445 WESTBURY BLVD, HEMPSTEAD, NY, United States, 11550

Agent

Name Role Address
BLUMENTHAL & LYNN, P.C. Agent 488 MADISON AVENUE, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
J.R. BLUMENTHAL Chief Executive Officer 445 WESTBURY BOULEVARD, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
1991-02-06 2001-02-28 Address 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030106000451 2003-01-06 CERTIFICATE OF DISSOLUTION 2003-01-06
010228002199 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990304002061 1999-03-04 BIENNIAL STATEMENT 1999-02-01
970313002239 1997-03-13 BIENNIAL STATEMENT 1997-02-01
940311002193 1994-03-11 BIENNIAL STATEMENT 1994-02-01
930823002722 1993-08-23 BIENNIAL STATEMENT 1993-02-01
910206000260 1991-02-06 CERTIFICATE OF INCORPORATION 1991-02-06

Date of last update: 26 Feb 2025

Sources: New York Secretary of State