Search icon

HARNAR IMPORTS, INC.

Company Details

Name: HARNAR IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1996 (28 years ago)
Date of dissolution: 29 Jan 2013
Entity Number: 2090205
ZIP code: 07726
County: New York
Place of Formation: New York
Address: 22 CREST DRIVE, ENGLISHTOWN, NJ, United States, 07726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAJEEV BHAGAT DOS Process Agent 22 CREST DRIVE, ENGLISHTOWN, NJ, United States, 07726

Chief Executive Officer

Name Role Address
RAJEEV BHAGAT Chief Executive Officer 22 CREST DRIVE, ENGLISHTOWN, NJ, United States, 07726

History

Start date End date Type Value
2007-02-12 2009-01-16 Address 1170 BROADWAY, #712, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-02-12 2009-01-16 Address 1170 BROADWAY, #712, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-02-12 2009-01-16 Address 1170 BROADWAY, #712, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-01-16 2007-02-12 Address 1170 BROADWAY, #900, NEW YORK, NY, 10001, 7507, USA (Type of address: Principal Executive Office)
2003-01-16 2007-02-12 Address 1170 BROADWAY, #900, NEW YORK, NY, 10001, 7507, USA (Type of address: Chief Executive Officer)
2000-11-28 2003-01-16 Address 1170 BROADWAY, 900, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-11-28 2007-02-12 Address 1170 BROADWAY, 900, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-01-05 2003-01-16 Address 1170 BROADWAY, STE 900, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-01-05 2000-11-28 Address 1170 BROADWAY, STE 900, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1996-12-05 2000-11-28 Address 1170 BROADWAY, SUITE 900, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130129000824 2013-01-29 CERTIFICATE OF DISSOLUTION 2013-01-29
090116002242 2009-01-16 BIENNIAL STATEMENT 2008-12-01
070212002418 2007-02-12 BIENNIAL STATEMENT 2006-12-01
050127002045 2005-01-27 BIENNIAL STATEMENT 2004-12-01
030116002195 2003-01-16 BIENNIAL STATEMENT 2002-12-01
001128002450 2000-11-28 BIENNIAL STATEMENT 2000-12-01
990105002445 1999-01-05 BIENNIAL STATEMENT 1998-12-01
961205000534 1996-12-05 CERTIFICATE OF INCORPORATION 1996-12-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State