Search icon

HARRIS & KARCHES ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 322 EAST 57TH ST., NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER KARCHES Chief Executive Officer 84 FEEKS LANE, LOCUST VALLEY, NY, United States, 11560

History

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)

Filings

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