Name: | HARRISON LEIFER DIMARCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1992 (32 years ago) |
Entity Number: | 1685475 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY DIMARCO | Chief Executive Officer | 100 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-29 | 2006-12-19 | Address | 100 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1997-08-04 | 2002-04-01 | Name | HARRISON LEIFER MILLER & SPEYER, INC. |
1994-02-11 | 2000-11-29 | Address | 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, 4801, USA (Type of address: Principal Executive Office) |
1994-02-11 | 2000-11-29 | Address | 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, 4801, USA (Type of address: Service of Process) |
1994-02-11 | 2000-11-29 | Address | 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, 4801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121219006341 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
101208002340 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
090408002499 | 2009-04-08 | BIENNIAL STATEMENT | 2008-12-01 |
061219002170 | 2006-12-19 | BIENNIAL STATEMENT | 2006-12-01 |
050120002141 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State