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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 720 PARK BLVD., BOISE, ID, United States, 83712 |
Name | Role | Address |
---|---|---|
SHAY D ASSAD | Chief Executive Officer | 125 SPRING ST, LEXINGTON, MA, United States, 02173 |
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) |
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