Name: | HARCOURT ASSESSMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1921 (104 years ago) |
Date of dissolution: | 01 Feb 2008 |
Entity Number: | 16009 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 6277 SEA HARBOR DRIVE, ORLANDO, FL, United States, 32887 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL E. HANSEN | Chief Executive Officer | 19500 BULVERDE ROAD, SAN ANTONIO, TX, United States, 78259 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-15 | 2007-06-13 | Address | 19500 BULVERDE RD, SAN ANTONIO, TX, 78259, USA (Type of address: Chief Executive Officer) |
2003-12-09 | 2007-06-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-05-28 | 2007-06-13 | Address | 6277 SEA HARBOR DRIVE, ORLANDO, FL, 32887, USA (Type of address: Principal Executive Office) |
2003-05-28 | 2005-07-15 | Address | 19500 BULVERDE RD, SAN ANTONIO, TX, 78259, USA (Type of address: Chief Executive Officer) |
2001-05-24 | 2003-05-28 | Address | 555 ACADEMIC COURT, SAN ANTONIO, TX, 78204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080201000312 | 2008-02-01 | CERTIFICATE OF MERGER | 2008-02-01 |
070822000636 | 2007-08-22 | CERTIFICATE OF MERGER | 2007-08-31 |
070613002806 | 2007-06-13 | BIENNIAL STATEMENT | 2007-05-01 |
20061108058 | 2006-11-08 | ASSUMED NAME CORP INITIAL FILING | 2006-11-08 |
050715002986 | 2005-07-15 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State