Name: | HARLYN INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1965 (60 years ago) |
Date of dissolution: | 28 Feb 1992 |
Entity Number: | 183622 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 50 ROCKEFELLER PLZ., NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
% HARRY LEBENSFELD | DOS Process Agent | 50 ROCKEFELLER PLZ., NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ANDREW G PIETRINI | Agent | 600 5TH AVE, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1967-08-31 | 1967-08-31 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1967-08-31 | 1967-08-31 | Shares | Share type: PAR VALUE, Number of shares: 3500, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C236200-2 | 1996-06-14 | ASSUMED NAME CORP INITIAL FILING | 1996-06-14 |
920228000456 | 1992-02-28 | CERTIFICATE OF MERGER | 1992-02-28 |
B303262-3 | 1985-12-24 | CERTIFICATE OF MERGER | 1985-12-31 |
A548526-2 | 1979-01-30 | CERTIFICATE OF AMENDMENT | 1979-01-30 |
636351-5 | 1967-08-31 | CERTIFICATE OF MERGER | 1967-08-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State