Name: | HARRY BACHRACH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1963 (62 years ago) |
Entity Number: | 157395 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 34 East Drive, Garden City, NY, United States, 11530 |
Address: | 34 East Drive, 34 East Drive, NY, United States, 11530 |
Shares Details
Shares issued 250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J. HELLER, ESQ., MCCARTER & ENGLISH, LLP | Agent | 245 PARK AVE., 27TH FL., NEW YORK, NY, 10167 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 East Drive, 34 East Drive, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
MICHAEL V. MONE | Chief Executive Officer | 9 PELL TERRACE, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2022-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 250, Par value: 0 |
2021-08-30 | 2022-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 250, Par value: 0 |
2008-07-02 | 2008-07-15 | Address | FOUR GATEWAY CENTER, 100 MULBERRY ST., NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2008-06-16 | 2009-04-24 | Address | 19 WOODSMERE TERR, TOWACO, NJ, 07082, USA (Type of address: Chief Executive Officer) |
2008-06-16 | 2008-07-02 | Address | 4 GATEWAY CENTER, 100 MULBERRY ST, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230131002967 | 2023-01-31 | BIENNIAL STATEMENT | 2021-05-01 |
130509006741 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
110520002613 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
090424002208 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
080715000088 | 2008-07-15 | CERTIFICATE OF AMENDMENT | 2008-07-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State