Search icon

HARRAN HOLDING CORP.

Company Details

Name: HARRAN HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1965 (59 years ago)
Entity Number: 192143
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 250 WEST 57TH STREET, SUITE 720, NEW YORK, NY, United States, 10107

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID L HASELKORN Chief Executive Officer C/O AJ CLARKE REAL ESTATE CORP, 250 WEST 57TH ST - STE 720, NEW YORK, NY, United States, 10107

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2023-12-28 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2023-12-21 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2023-10-03 2023-10-03 Address C/O AJ CLARKE REAL ESTATE CORP, 250 WEST 57TH ST - STE 720, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2023-09-11 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2023-06-27 2023-10-03 Address C/O AJ CLARKE REAL ESTATE CORP, 250 WEST 57TH ST - STE 720, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address C/O AJ CLARKE REAL ESTATE CORP, 250 WEST 57TH ST - STE 720, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-10-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-06-27 2023-10-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-04-08 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231003002421 2023-10-03 BIENNIAL STATEMENT 2023-10-01
230627002402 2023-03-07 CERTIFICATE OF CHANGE BY ENTITY 2023-03-07
230108000503 2023-01-08 BIENNIAL STATEMENT 2021-10-01
SR-112901 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
191002061150 2019-10-02 BIENNIAL STATEMENT 2019-10-01
190617002045 2019-06-17 BIENNIAL STATEMENT 2017-10-01
180102000174 2018-01-02 CERTIFICATE OF CHANGE 2018-01-02
160901000424 2016-09-01 CERTIFICATE OF CHANGE 2016-09-01
C210797-2 1994-05-24 ASSUMED NAME CORP INITIAL FILING 1994-05-24
911226000035 1991-12-26 CERTIFICATE OF CHANGE 1991-12-26

Date of last update: 01 Mar 2025

Sources: New York Secretary of State