Name: | NEW HARBOR INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1993 (32 years ago) |
Date of dissolution: | 14 May 2019 |
Entity Number: | 1737633 |
ZIP code: | 33037 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 546 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Address: | 9 MAHOGANY LANE, KEY LARGO, FL, United States, 33037 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 MAHOGANY LANE, KEY LARGO, FL, United States, 33037 |
Name | Role | Address |
---|---|---|
JOHN F. BEATTY | Chief Executive Officer | 546 FIFTH AVENUE, 23RD FLR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-28 | 2019-05-14 | Address | 90 STATE ST STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-08-28 | 2019-05-14 | Address | 90 STATE ST STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-05-19 | 2015-08-28 | Address | 546 FIFTH AVE, 23RD FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-12-02 | 2015-08-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-06-28 | 2010-05-19 | Address | 280 PARK AVE., EAST TWR 27 FL, NEW YORK, NY, 10017, 1216, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190514000289 | 2019-05-14 | SURRENDER OF AUTHORITY | 2019-05-14 |
150828000015 | 2015-08-28 | CERTIFICATE OF CHANGE | 2015-08-28 |
110718002651 | 2011-07-18 | BIENNIAL STATEMENT | 2011-06-01 |
100519002707 | 2010-05-19 | BIENNIAL STATEMENT | 2009-06-01 |
070606002655 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State