Name: | NEW YORK ROSBRUCH/HARNIK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1994 (31 years ago) |
Entity Number: | 1806948 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1025 WESTCHESTER AVE., WHITE PLAINS, NY, United States, 10604 |
Principal Address: | 1025 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1025 WESTCHESTER AVE., WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
RONALD S. ROSBRUCH | Chief Executive Officer | 1025 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-20 | 2025-03-31 | Address | 1025 WESTCHESTER AVE., WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1998-03-31 | 2025-03-31 | Address | 1025 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
1996-04-23 | 1998-03-31 | Address | 1025 WSTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
1996-04-23 | 2000-03-20 | Address | 110 CORPORATE PARK DR, STE 117, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1996-04-23 | 1998-03-31 | Address | 1025 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331000330 | 2024-12-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-12 |
140723002182 | 2014-07-23 | BIENNIAL STATEMENT | 2014-03-01 |
060322002001 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
040312002800 | 2004-03-12 | BIENNIAL STATEMENT | 2004-03-01 |
020306002015 | 2002-03-06 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State