Search icon

HARBERT-YEARGIN, INC.

Company Details

Name: HARBERT-YEARGIN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1992 (33 years ago)
Date of dissolution: 02 May 2005
Entity Number: 1649796
ZIP code: 83712
County: Albany
Place of Formation: Delaware
Address: 720 PARK BLVD., BOISE, ID, United States, 83712
Principal Address: 1200 CORPORATE DR, BIRMINGHAM, AL, United States, 35242

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 720 PARK BLVD., BOISE, ID, United States, 83712

Chief Executive Officer

Name Role Address
SHAY D ASSAD Chief Executive Officer 125 SPRING ST, LEXINGTON, MA, United States, 02173

History

Start date End date Type Value
1999-12-09 2005-05-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-04-30 1999-12-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-09-21 2005-05-02 Address 1200 CORPORATE DR, BIRMINGHAM, AL, 35242, USA (Type of address: Service of Process)
1997-04-09 1999-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-09 1998-09-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050502001209 2005-05-02 SURRENDER OF AUTHORITY 2005-05-02
991209000957 1999-12-09 CERTIFICATE OF CHANGE 1999-12-09
990430000073 1999-04-30 CERTIFICATE OF CHANGE 1999-04-30
980921002186 1998-09-21 BIENNIAL STATEMENT 1998-07-01
970409000851 1997-04-09 CERTIFICATE OF CHANGE 1997-04-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State