Search icon

HARMONIC COMPUTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HARMONIC COMPUTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1993 (32 years ago)
Date of dissolution: 08 Jul 2024
Entity Number: 1736794
ZIP code: 10010
County: Westchester
Place of Formation: New York
Address: RALPH RIZZUTO, 4 PETER COOPER RD, APT MF, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RALPH RIZZUTO, 4 PETER COOPER RD, APT MF, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
RALPH RIZZUTO Chief Executive Officer 4 PETER COOPER RD, APT MF, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2011-07-18 2024-07-30 Address 4 PETER COOPER RD, APT MF, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2011-07-18 2024-07-30 Address RALPH RIZZUTO, 4 PETER COOPER RD, APT MF, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2003-06-23 2011-07-18 Address RALPH RIZZUTO, 4 MANOR DR, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Principal Executive Office)
2003-06-23 2011-07-18 Address RALPH RIZZUTO, 4 MANOR DR, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Service of Process)
2001-07-06 2011-07-18 Address 4 MANOR DR, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240730020609 2024-07-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-08
130712002069 2013-07-12 BIENNIAL STATEMENT 2013-06-01
110718002235 2011-07-18 BIENNIAL STATEMENT 2011-06-01
090729002863 2009-07-29 BIENNIAL STATEMENT 2009-06-01
070718003254 2007-07-18 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State