Search icon

HARBOURTON FUNDING CORPORATION

Company Details

Name: HARBOURTON FUNDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1996 (29 years ago)
Date of dissolution: 26 Sep 2001
Entity Number: 1991926
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 2530 SOUTH PARKER ROAD, SUITE 500, AURORA, CO, United States, 80014
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DAVID W. MILLS Chief Executive Officer 1205 PACIFIC AVE, SUITE 203, 2ND FLOOR, SANTA CRUZ, CA, United States, 95060

History

Start date End date Type Value
1996-01-22 1999-11-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-01-22 1999-11-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1574864 2001-09-26 ANNULMENT OF AUTHORITY 2001-09-26
991109000120 1999-11-09 CERTIFICATE OF CHANGE 1999-11-09
980224002229 1998-02-24 BIENNIAL STATEMENT 1998-01-01
960122000035 1996-01-22 APPLICATION OF AUTHORITY 1996-01-22

Date of last update: 21 Jan 2025

Sources: New York Secretary of State