Name: | HARPER SALES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1963 (62 years ago) |
Date of dissolution: | 15 Oct 2021 |
Entity Number: | 158037 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 600 LINDEN AVENUE, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTINE PIRES | Chief Executive Officer | 600 LINDEN AVENUE, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 LINDEN AVENUE, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-01 | 2022-04-23 | Address | 600 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2019-07-01 | 2022-04-23 | Address | 600 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
1963-06-25 | 2021-10-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1963-06-25 | 2019-07-01 | Address | 1021 UNION TRUST BLDG., ROCHESTER, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220423000658 | 2021-10-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-15 |
190701002026 | 2019-07-01 | BIENNIAL STATEMENT | 2019-06-01 |
C204549-1 | 1993-11-08 | ASSUMED NAME CORP DISCONTINUANCE | 1993-11-08 |
C106928-2 | 1990-02-12 | ASSUMED NAME CORP INITIAL FILING | 1990-02-12 |
386408 | 1963-06-25 | CERTIFICATE OF INCORPORATION | 1963-06-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State