Name: | HARRIS & KARCHES ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1995 (30 years ago) |
Date of dissolution: | 07 Apr 2011 |
Entity Number: | 1930386 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 641 5TH AVE, APT 40-D, NEW YORK, NY, United States, 10022 |
Address: | 322 EAST 57TH ST., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 322 EAST 57TH ST., NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PETER KARCHES | Chief Executive Officer | 84 FEEKS LANE, LOCUST VALLEY, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-08 | 2011-04-07 | Address | 641 FIFTH AVE., APT. 40-D, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-06-05 | 2011-04-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-06-04 | 1999-07-08 | Address | C/O HARRIS & HARRIS GROUP INC, 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1997-06-04 | 1999-07-08 | Address | C/O ANALYST COMMUNICATIONS, 140 E 58TH STE 305, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-06-13 | 1998-06-05 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
1995-06-13 | 1997-06-04 | Address | 111 EAST 85TH STREET, APARTMENT 16D, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110407000712 | 2011-04-07 | SURRENDER OF AUTHORITY | 2011-04-07 |
030523002301 | 2003-05-23 | BIENNIAL STATEMENT | 2003-06-01 |
010618002212 | 2001-06-18 | BIENNIAL STATEMENT | 2001-06-01 |
990708002234 | 1999-07-08 | BIENNIAL STATEMENT | 1999-06-01 |
980605000411 | 1998-06-05 | CERTIFICATE OF CHANGE | 1998-06-05 |
970604002369 | 1997-06-04 | BIENNIAL STATEMENT | 1997-06-01 |
950613000333 | 1995-06-13 | APPLICATION OF AUTHORITY | 1995-06-13 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State