Search icon

HARBOUR MEDIA RELATIONS, INC.

Company Details

Name: HARBOUR MEDIA RELATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1997 (28 years ago)
Date of dissolution: 06 Jul 2012
Entity Number: 2138073
ZIP code: 12866
County: Albany
Place of Formation: New York
Address: 480 BROADWAY, STE 330, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 480 BROADWAY, STE 330, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
KIMBERLY HARBOUR Chief Executive Officer 480 BROADWAY, STE 330, SARATOGA SPRINGS, NY, United States, 12866

Form 5500 Series

Employer Identification Number (EIN):
161524705
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-17 2003-04-04 Address 480 BROADWAY STE 330, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2001-04-17 2007-04-19 Address 480 BROADWAY STE 330, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1999-04-30 2001-04-17 Address 4 CENTRAL AVE, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
1999-04-30 2003-04-04 Address 130 REGENT ST, 3, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1997-04-29 2001-04-17 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120706000559 2012-07-06 CERTIFICATE OF DISSOLUTION 2012-07-06
070419002589 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050518003042 2005-05-18 BIENNIAL STATEMENT 2005-04-01
030404002211 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010417002783 2001-04-17 BIENNIAL STATEMENT 2001-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State