HAR-LOU MANAGEMENT CORP.

Name: | HAR-LOU MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1991 (34 years ago) |
Entity Number: | 1540384 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 196 LAFAYETTE AVE, MGMT OFFICE, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 196 LAFAYETTE AVE, MGMT OFFICE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
HARVEY TEKEL | Chief Executive Officer | 196 LAFAYETTE AVE, MGMT OFFICE, SUFFERN, NY, United States, 10901 |
Number | Type | End date |
---|---|---|
31TE1162924 | CORPORATE BROKER | 2025-09-18 |
109929465 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | 196 LAFAYETTE AVE, MGMT OFFICE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2011-06-02 | 2025-06-04 | Address | 196 LAFAYETTE AVE, MGMT OFFICE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2011-06-02 | 2025-06-04 | Address | 196 LAFAYETTE AVE, MGMT OFFICE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1999-04-26 | 2011-06-02 | Address | 200 LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
1999-04-26 | 2011-06-02 | Address | 200 LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604004703 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
210413060076 | 2021-04-13 | BIENNIAL STATEMENT | 2021-04-01 |
190416060115 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
170403006377 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
150401006141 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State