Search icon

HARPER ROBINSON & CO.

Company Details

Name: HARPER ROBINSON & CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1966 (59 years ago)
Date of dissolution: 25 Jan 1991
Entity Number: 196160
ZIP code: 10048
County: New York
Place of Formation: California
Address: 1 WORLD TRADE CENTER, STE 2321, NEW YORK, NY, United States, 10048

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
HARPER ROBINSON & CO. DOS Process Agent 1 WORLD TRADE CENTER, STE 2321, NEW YORK, NY, United States, 10048

History

Start date End date Type Value
1966-03-04 1986-04-08 Address 11 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C202649-1 1993-08-26 ASSUMED NAME CORP INITIAL FILING 1993-08-26
910125000268 1991-01-25 CERTIFICATE OF TERMINATION 1991-01-25
B343737-3 1986-04-08 CERTIFICATE OF AMENDMENT 1986-04-08
546474-5 1966-03-04 APPLICATION OF AUTHORITY 1966-03-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8903452 Other Contract Actions 1989-10-17 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-10-17
Termination Date 1991-05-13
Date Issue Joined 1989-10-24
Pretrial Conference Date 1990-09-24
Section 1330

Parties

Name GENERAL ELECTRIC CO.
Role Plaintiff
Name HARPER ROBINSON & CO.
Role Defendant
9100972 Marine Contract Actions 1991-02-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 7
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-02-08
Termination Date 1991-07-12
Date Issue Joined 1991-04-10
Section 1331

Parties

Name TRAILER MARINE
Role Plaintiff
Name HARPER ROBINSON & CO.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State