Name: | HARRIS NESBITT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1968 (57 years ago) |
Date of dissolution: | 10 Feb 2004 |
Entity Number: | 221741 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN LEGAL DEPT, 3 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Principal Address: | 3 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID HARTLEY | Chief Executive Officer | 3 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MICHAEL G ZEISS | DOS Process Agent | ATTN LEGAL DEPT, 3 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-26 | 2003-11-20 | Name | BMO NESBITT BURNS CORP. |
2000-04-10 | 2002-04-08 | Address | ATTN LEGAL DEPT, 430 PARK AVE, NEW YORK, NY, 10022, 3505, USA (Type of address: Service of Process) |
2000-04-10 | 2002-04-08 | Address | 430 PARK AVE, NEW YORK, NY, 10022, 3505, USA (Type of address: Chief Executive Officer) |
2000-04-10 | 2002-04-08 | Address | 430 PARK AVE, NEW YORK, NY, 10022, 3505, USA (Type of address: Principal Executive Office) |
1999-09-13 | 2000-04-10 | Address | 1 FIRST CANADIAN PLACE, 4TH FLOOR, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040210000687 | 2004-02-10 | CERTIFICATE OF TERMINATION | 2004-02-10 |
031120000542 | 2003-11-20 | CERTIFICATE OF AMENDMENT | 2003-11-20 |
020408002690 | 2002-04-08 | BIENNIAL STATEMENT | 2002-04-01 |
000526000856 | 2000-05-26 | CERTIFICATE OF AMENDMENT | 2000-05-26 |
000410002217 | 2000-04-10 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State