Search icon

HARVEY-WESTBURY CORP.

Company Details

Name: HARVEY-WESTBURY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1967 (58 years ago)
Date of dissolution: 19 May 2011
Entity Number: 210458
ZIP code: 07524
County: Nassau
Place of Formation: New York
Address: 186 E FIFTH ST, PATERSON, NJ, United States, 07524

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE CHIARAMONTE, JR. Chief Executive Officer 186 E FIFTH ST, PATERSON, NJ, United States, 07524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 186 E FIFTH ST, PATERSON, NJ, United States, 07524

History

Start date End date Type Value
2001-06-11 2003-04-30 Address 12 ANDREWS DR, WEST PATERSON, NJ, 07424, USA (Type of address: Service of Process)
2001-06-11 2003-04-30 Address 12 ANDREWS DR, WEST PATERSON, NJ, 07424, USA (Type of address: Principal Executive Office)
2001-06-11 2003-04-30 Address 12 ANDREWS DR, WEST PATERSON, NJ, 07424, USA (Type of address: Chief Executive Officer)
1997-07-14 2001-06-11 Address 30 GALESI DRIVE, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)
1997-07-14 2001-06-11 Address 30 GALESI DRIVE, WAYNE, NJ, 07470, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110519000741 2011-05-19 CERTIFICATE OF MERGER 2011-05-19
110301000088 2011-03-01 ANNULMENT OF DISSOLUTION 2011-03-01
20080926028 2008-09-26 ASSUMED NAME CORP INITIAL FILING 2008-09-26
DP-1705264 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
030430002043 2003-04-30 BIENNIAL STATEMENT 2003-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State