Name: | JAMES J. HAROLD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1963 (62 years ago) |
Date of dissolution: | 11 Sep 2001 |
Entity Number: | 160667 |
ZIP code: | 34748 |
County: | Kings |
Place of Formation: | New York |
Address: | 900 NORTH 14TH ST, LEESBURG, FL, United States, 34748 |
Principal Address: | 10375 S.E. 175TH PLACE, SUMMERFIELD, FL, United States, 34491 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EFFIE F HAROLD | Chief Executive Officer | 10375 S.E. 175TH PLACE, SUMMERFIELD, FL, United States, 34491 |
Name | Role | Address |
---|---|---|
DEAN AND DEAN | DOS Process Agent | 900 NORTH 14TH ST, LEESBURG, FL, United States, 34748 |
Start date | End date | Type | Value |
---|---|---|---|
1963-10-18 | 1995-07-20 | Address | 61 B'WAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010911000093 | 2001-09-11 | CERTIFICATE OF DISSOLUTION | 2001-09-11 |
991027002232 | 1999-10-27 | BIENNIAL STATEMENT | 1999-10-01 |
971014002199 | 1997-10-14 | BIENNIAL STATEMENT | 1997-10-01 |
950720002256 | 1995-07-20 | BIENNIAL STATEMENT | 1993-10-01 |
C186463-2 | 1992-03-13 | ASSUMED NAME CORP INITIAL FILING | 1992-03-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State