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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DAVID W. MILLS | Chief Executive Officer | 1205 PACIFIC AVE, SUITE 203, 2ND FLOOR, SANTA CRUZ, CA, United States, 95060 |
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) |
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