HARRIS STORES, INC.

Name: | HARRIS STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1992 (33 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1645236 |
ZIP code: | 11432 |
County: | New York |
Place of Formation: | New York |
Address: | 163-24 JAMAICA AVENUE, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 163-24 JAMAICA AVENUE, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
HAROLD SUTTON | Chief Executive Officer | 612 AVENUE I, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-20 | 1998-06-16 | Address | 163-18 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
1993-12-20 | 1998-06-16 | Address | 163-18 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
1992-06-18 | 1993-12-20 | Address | 1777 EAST 7TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141862 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100701002230 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080613002037 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060524003212 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040727002072 | 2004-07-27 | BIENNIAL STATEMENT | 2004-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
80534 | CL VIO | INVOICED | 2007-06-28 | 1000 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State