Name: | HARLEM ROAD HOLDINGS ONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1993 (32 years ago) |
Date of dissolution: | 23 Jun 2017 |
Entity Number: | 1705783 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 3343 HARLEM RD, STE 2, BUFFALO, NY, United States, 14225 |
Address: | 2361 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH N WEISS PHD | Chief Executive Officer | 3343 HARLEM RD, STE 2, BUFFALO, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
PARLATO LAW | DOS Process Agent | 2361 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-13 | 2015-02-19 | Address | 3343 HARLEM ROAD, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
2008-08-28 | 2009-02-13 | Address | TIORUNDA BUILDING, 3343 HARLEM ROAD, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
2007-02-13 | 2008-08-28 | Address | 3343 HARLEM RD, STE 18, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
2005-03-11 | 2007-02-13 | Address | 3343 HARLEM RD, STE 18, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
2003-02-25 | 2005-03-11 | Address | 10535 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170623000036 | 2017-06-23 | CERTIFICATE OF DISSOLUTION | 2017-06-23 |
151102001016 | 2015-11-02 | CERTIFICATE OF AMENDMENT | 2015-11-02 |
150219006097 | 2015-02-19 | BIENNIAL STATEMENT | 2015-02-01 |
130311006037 | 2013-03-11 | BIENNIAL STATEMENT | 2013-02-01 |
110315003015 | 2011-03-15 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State