Name: | HARPER, ROBINSON & CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1994 (31 years ago) |
Date of dissolution: | 31 Jul 1997 |
Entity Number: | 1785287 |
ZIP code: | 94107 |
County: | New York |
Place of Formation: | Delaware |
Address: | 260 TOWNSEND STREET, SAN FRANCISCO, CA, United States, 94107 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 TOWNSEND STREET, SAN FRANCISCO, CA, United States, 94107 |
Name | Role | Address |
---|---|---|
PETER GIBERT | Chief Executive Officer | 260 TOWNSEND STREET, SAN FRANCISCO, CA, United States, 94107 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-26 | 1997-07-31 | Address | 260 TOWNSEND STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Service of Process) |
1994-01-06 | 1997-07-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-01-06 | 1996-03-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970731000037 | 1997-07-31 | SURRENDER OF AUTHORITY | 1997-07-31 |
960326002167 | 1996-03-26 | BIENNIAL STATEMENT | 1996-01-01 |
940106000270 | 1994-01-06 | APPLICATION OF AUTHORITY | 1994-01-06 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State