HARMONY PARTNERS, INC.

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 |
Name | Role | Address |
---|---|---|
MADELYN BUCKSBAUM | DOS Process Agent | 1020 PARK AVE, #20B, NEW YORK, NY, United States, 10028 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MADELYN BUCKSBAUM | Chief Executive Officer | 1020 PARK AVE, #20B, NEW YORK, NY, United States, 10028 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State