Search icon

60 HARRISON CORP.

Headquarter

Company Details

Name: 60 HARRISON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1991 (34 years ago)
Entity Number: 1592922
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 380 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KALMAN J FISHBEIN Chief Executive Officer 380 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
RONALD KRAUSE DOS Process Agent 380 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10168

Links between entities

Type:
Headquarter of
Company Number:
CORP_69451896
State:
ILLINOIS

History

Start date End date Type Value
2007-11-21 2018-06-07 Address 60 EAST 42ND STREET, SUITE 1048, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2007-11-21 2018-06-07 Address C/O ESTATE OF IRA M. BELFER, 60 E. 42ND ST., STE 1048, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
2007-11-21 2018-06-07 Address 60 EAST 42ND STREET, STE 1048, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2003-12-08 2007-11-21 Address 60 EAST 42ND STREET, SUITE 1136, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2003-12-08 2007-11-21 Address C/O ESTATE OF IRA M. BELFER, 60 E. 42ND ST., STE 1136, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180607002049 2018-06-07 BIENNIAL STATEMENT 2017-11-01
091116002592 2009-11-16 BIENNIAL STATEMENT 2009-11-01
071121002669 2007-11-21 BIENNIAL STATEMENT 2007-11-01
051213002001 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031208002274 2003-12-08 BIENNIAL STATEMENT 2003-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State