Name: | JOSEPH G. HARRIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1996 (29 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1990542 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 244 MADISON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH YUNATANOV | Chief Executive Officer | 75 CEDAR DR, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 MADISON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-18 | 2001-12-20 | Address | 25-15 177TH ST, FRESH MEADOW, NY, 11368, USA (Type of address: Chief Executive Officer) |
1996-01-17 | 1998-11-18 | Address | 1 PARKER PLAZA, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1802820 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
040109002523 | 2004-01-09 | BIENNIAL STATEMENT | 2004-01-01 |
011220002482 | 2001-12-20 | BIENNIAL STATEMENT | 2002-01-01 |
000204002580 | 2000-02-04 | BIENNIAL STATEMENT | 2000-01-01 |
981118002144 | 1998-11-18 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State