NEW YORK HARBOR CORPORATION

Name: | NEW YORK HARBOR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1997 (28 years ago) |
Entity Number: | 2185781 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 5 GOTHAM AVENUE, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED ARDOLINO | Chief Executive Officer | 5 GOTHAM AVENUE, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
C/O CAPT. FREDERICK ARDOLINO | DOS Process Agent | 5 GOTHAM AVENUE, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-26 | 2007-10-04 | Address | 5 GOTHAM AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
1999-12-08 | 2001-09-26 | Address | 5 GOTHAM AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
1999-12-08 | 2007-10-04 | Address | 5 GOTHAM AVE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
1997-10-01 | 2007-10-04 | Address | 5 GOTHAM AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131025002036 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
111018002051 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091013002433 | 2009-10-13 | BIENNIAL STATEMENT | 2009-10-01 |
071004002577 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051118002257 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State