Search icon

HARRIS G.P., INC.

Company Details

Name: HARRIS G.P., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1991 (34 years ago)
Date of dissolution: 20 May 1994
Entity Number: 1547034
ZIP code: 10167
County: New York
Place of Formation: Delaware
Address: 245 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10167

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MRS. AMANDA H. HAYNES-DALE Chief Executive Officer 245 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10167

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10167

History

Start date End date Type Value
1992-11-16 1993-06-25 Address HARRIS G.P. INC., 245 PARK AVE 38TH FL, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
1992-11-16 1993-06-25 Address 245 PARK AVE 38TH FL, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
1992-11-16 1993-06-25 Address 245 PARK AVE 38TH FL, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
1991-05-10 1992-11-16 Address 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940520000199 1994-05-20 CERTIFICATE OF TERMINATION 1994-05-20
930625002191 1993-06-25 BIENNIAL STATEMENT 1993-05-01
921116002597 1992-11-16 BIENNIAL STATEMENT 1992-05-01
910510000211 1991-05-10 APPLICATION OF AUTHORITY 1991-05-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State