Search icon

PAUL HARRIS RETAILING, INC.

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
GLENN S. LYON Chief Executive Officer 6003 GUION RD, INDIANAPOLIS, IN, United States, 46254

History

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)

Filings

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