Name: | HARPER CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1997 (28 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2118383 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 200 EAST 57TH ST, #18N, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 EAST 57TH ST, #18N, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
EMERY W HARPER | Chief Executive Officer | 200 EAST 57TH ST, #18N, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-03 | 1999-05-03 | Address | 225 WEST 34TH STREET, SUITE 1600, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104988 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090224002821 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070314002760 | 2007-03-14 | BIENNIAL STATEMENT | 2007-03-01 |
050415002459 | 2005-04-15 | BIENNIAL STATEMENT | 2005-03-01 |
030318002524 | 2003-03-18 | BIENNIAL STATEMENT | 2003-03-01 |
010321002420 | 2001-03-21 | BIENNIAL STATEMENT | 2001-03-01 |
990503002404 | 1999-05-03 | BIENNIAL STATEMENT | 1999-03-01 |
970303000400 | 1997-03-03 | CERTIFICATE OF INCORPORATION | 1997-03-03 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State