Search icon

HARBOR WEALTH MANAGEMENT CORP.

Headquarter

Company Details

Name: HARBOR WEALTH MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1996 (29 years ago)
Entity Number: 2089623
ZIP code: 10009
County: Suffolk
Place of Formation: New York
Principal Address: 2700 N Federal Hwy, Unit 409, BOYNTON BEACH, FL, United States, 33435
Address: 13 AVENUE B, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BELA PATEL Chief Executive Officer 2700 N FEDERAL HWY, UNIT 409, BOYNTON BEACH, FL, United States, 33435

DOS Process Agent

Name Role Address
HOFFMAIER & HOFFMAIER DOS Process Agent 13 AVENUE B, NEW YORK, NY, United States, 10009

Links between entities

Type:
Headquarter of
Company Number:
F19000000329
State:
FLORIDA

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 1155 HILLSBORO MILE, UNIT 510, HILLSBORO BEACH, FL, 33062, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 30 EMERSON DR, CINNAMINSON, NJ, 08077, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 2700 N FEDERAL HWY, UNIT 409, BOYNTON BEACH, FL, 33435, USA (Type of address: Chief Executive Officer)
2017-03-30 2024-12-05 Address 30 EMERSON DR, CINNAMINSON, NJ, 08077, USA (Type of address: Chief Executive Officer)
2017-03-30 2024-12-05 Address 13 AVENUE B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205000379 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221207003482 2022-12-07 BIENNIAL STATEMENT 2022-12-01
210916003048 2021-09-16 BIENNIAL STATEMENT 2021-09-16
170330002015 2017-03-30 BIENNIAL STATEMENT 2016-12-01
081124003117 2008-11-24 BIENNIAL STATEMENT 2008-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State