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
Name | Role | Address |
---|---|---|
BELA PATEL | Chief Executive Officer | 2700 N FEDERAL HWY, UNIT 409, BOYNTON BEACH, FL, United States, 33435 |
Name | Role | Address |
---|---|---|
HOFFMAIER & HOFFMAIER | DOS Process Agent | 13 AVENUE B, NEW YORK, NY, United States, 10009 |
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) |
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