Name: | HARP HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1997 (27 years ago) |
Entity Number: | 2208813 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 138 LYNWOOD AVE, SYRACUSE, NY, United States, 13206 |
Principal Address: | 138 LYNWOOD AVENUE, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK DOOLEY | DOS Process Agent | 138 LYNWOOD AVE, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
PATRICK DOOLEY | Chief Executive Officer | 138 LYNWOOD AVENUE, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 138 LYNWOOD AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2010-02-05 | 2024-12-02 | Address | 138 LYNWOOD AVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
2010-02-05 | 2024-12-02 | Address | 138 LYNWOOD AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2007-12-17 | 2010-02-05 | Address | 138 LYNWOOD AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2007-12-17 | 2010-02-05 | Address | 138 LYNWOOD AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202004616 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
140108002221 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
100205002235 | 2010-02-05 | BIENNIAL STATEMENT | 2009-12-01 |
071217002092 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
060130002583 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State