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
Name | Role | Address |
---|---|---|
RAJEEV BHAGAT | DOS Process Agent | 22 CREST DRIVE, ENGLISHTOWN, NJ, United States, 07726 |
Name | Role | Address |
---|---|---|
RAJEEV BHAGAT | Chief Executive Officer | 22 CREST DRIVE, ENGLISHTOWN, NJ, United States, 07726 |
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) |
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