Search icon

HARMONY PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARMONY PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1993 (32 years ago)
Date of dissolution: 28 Feb 2006
Entity Number: 1726908
ZIP code: 10028
County: New York
Place of Formation: Delaware
Address: 1020 PARK AVE, #20B, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
MADELYN BUCKSBAUM DOS Process Agent 1020 PARK AVE, #20B, NEW YORK, NY, United States, 10028

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MADELYN BUCKSBAUM Chief Executive Officer 1020 PARK AVE, #20B, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2001-05-08 2003-05-06 Address 1036 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2001-05-08 2003-05-06 Address 1036 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2001-05-08 2003-05-06 Address 1036 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1999-11-02 2001-05-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-06-11 2001-05-08 Address 1036 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060228000214 2006-02-28 CERTIFICATE OF TERMINATION 2006-02-28
030506002274 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010508002595 2001-05-08 BIENNIAL STATEMENT 2001-05-01
991102000835 1999-11-02 CERTIFICATE OF CHANGE 1999-11-02
990611002073 1999-06-11 BIENNIAL STATEMENT 1999-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State