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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MRS. AMANDA H. HAYNES-DALE | Chief Executive Officer | 245 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10167 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 245 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10167 |
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) |
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