Search icon

HARRINGTON, LORD & LOEB, INC.

Company Details

Name: HARRINGTON, LORD & LOEB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1996 (29 years ago)
Entity Number: 1992207
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 430 WEST 34TH ST, STE LOBBY J, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT S HERRING DOS Process Agent 430 WEST 34TH ST, STE LOBBY J, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ROBERT S HERRING Chief Executive Officer 430 WEST 34TH ST, STE LOBBY J, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-09-13 2010-08-13 Name HERRING, LORD & LOEB, INC.
2006-09-29 2007-09-13 Name HARRINGTON, LORD & LOEB, INC.
2005-02-23 2006-09-29 Name HERRING, LORD & LOEB, INC.
1996-01-22 2005-02-23 Name HARRINGTON, LORD & LOEB, INC.
1996-01-22 2005-04-27 Address 430 WEST 34TH ST STE LOBBY J, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100813000152 2010-08-13 CERTIFICATE OF AMENDMENT 2010-08-13
100707000007 2010-07-07 ANNULMENT OF DISSOLUTION 2010-07-07
DP-1835777 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070913000160 2007-09-13 CERTIFICATE OF AMENDMENT 2007-09-13
060929000158 2006-09-29 CERTIFICATE OF AMENDMENT 2006-09-29
050427002010 2005-04-27 BIENNIAL STATEMENT 2004-01-01
050223000176 2005-02-23 CERTIFICATE OF AMENDMENT 2005-02-23
960122000433 1996-01-22 CERTIFICATE OF INCORPORATION 1996-01-22

Date of last update: 21 Jan 2025

Sources: New York Secretary of State