Search icon

HAROLD REALTY CORPORATION

Company Details

Name: HAROLD REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1966 (59 years ago)
Date of dissolution: 01 Jul 2003
Entity Number: 197821
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 6 LANDMARK SQ, STAMFORD, CT, United States, 06901
Address: 800 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 800 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LARRY SCHWARTZ Chief Executive Officer 6 LANDMARK SQ, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
1997-04-17 2003-05-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-12-11 2003-05-21 Address 375 PARK AVE, NEW YORK, NY, 10152, 0192, USA (Type of address: Chief Executive Officer)
1994-05-25 1996-12-11 Address 800 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-11-23 1994-05-25 Address 800 THIRD AVENUE, NEW YORK, NY, 10022, 7699, USA (Type of address: Chief Executive Officer)
1992-11-23 2003-05-21 Address 800 THIRD AVENUE, NEW YORK, NY, 10022, 7699, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030701000547 2003-07-01 CERTIFICATE OF MERGER 2003-07-01
030521002277 2003-05-21 BIENNIAL STATEMENT 2002-04-01
000525002708 2000-05-25 BIENNIAL STATEMENT 2000-04-01
980422002768 1998-04-22 BIENNIAL STATEMENT 1998-04-01
970417000289 1997-04-17 CERTIFICATE OF CHANGE 1997-04-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State