Name: | SIX HARRISON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1995 (30 years ago) |
Date of dissolution: | 03 Dec 2019 |
Entity Number: | 1956052 |
ZIP code: | 07302 |
County: | New York |
Place of Formation: | New York |
Address: | 101 HUDSON ST, 25TH FL, JERSEY CITY, NJ, United States, 07302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 HUDSON ST, 25TH FL, JERSEY CITY, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
THOMAS AXON | Chief Executive Officer | 101 HUDSON STREET, 25TH FLOOR, JERSEY CITY, NJ, United States, 07302 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-11 | 2011-09-19 | Address | 101 HUDSON ST, 25TH FL, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2005-11-29 | 2007-10-11 | Address | 6 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2005-11-29 | 2007-10-11 | Address | 6 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2005-11-29 | 2007-10-11 | Address | LEGAL DEPARTMENT, 6 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2003-09-12 | 2005-11-29 | Address | 6 HARRISON ST, 6TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2003-09-12 | 2005-11-29 | Address | 6 HARRISON ST, 6TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1999-09-23 | 2003-09-12 | Address | 6 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1999-09-23 | 2003-09-12 | Address | 6 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1999-09-23 | 2005-11-29 | Address | 6 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1997-10-21 | 1999-09-23 | Address | 6 HARRISON ST, 6TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191203000249 | 2019-12-03 | CERTIFICATE OF DISSOLUTION | 2019-12-03 |
110919003123 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
071011002208 | 2007-10-11 | BIENNIAL STATEMENT | 2007-09-01 |
051129002972 | 2005-11-29 | BIENNIAL STATEMENT | 2005-09-01 |
030912002148 | 2003-09-12 | BIENNIAL STATEMENT | 2003-09-01 |
001207000697 | 2000-12-07 | CERTIFICATE OF MERGER | 2000-12-31 |
990923002621 | 1999-09-23 | BIENNIAL STATEMENT | 1999-09-01 |
971021002272 | 1997-10-21 | BIENNIAL STATEMENT | 1997-09-01 |
950913000580 | 1995-09-13 | CERTIFICATE OF INCORPORATION | 1995-09-13 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State