Name: | PAUL HARRIS RETAILING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1998 (27 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2220849 |
ZIP code: | 46254 |
County: | New York |
Place of Formation: | Indiana |
Address: | 6003 GUION RD, INDIANAPOLIS, IN, United States, 46254 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
GLENN S. LYON | Chief Executive Officer | 6003 GUION RD, INDIANAPOLIS, IN, United States, 46254 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-19 | 2003-03-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-19 | 2003-04-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-01-23 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-01-23 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138299 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
030417000629 | 2003-04-17 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2003-04-17 |
030307000414 | 2003-03-07 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-04-06 |
000821002587 | 2000-08-21 | BIENNIAL STATEMENT | 2000-01-01 |
991019000084 | 1999-10-19 | CERTIFICATE OF CHANGE | 1999-10-19 |
980123000496 | 1998-01-23 | APPLICATION OF AUTHORITY | 1998-01-23 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State