THE HARWOOD COMPANIES, INC.
Headquarter
Name: | THE HARWOOD COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1926 (99 years ago) |
Date of dissolution: | 17 Sep 1996 |
Entity Number: | 22372 |
ZIP code: | 10176 |
County: | New York |
Place of Formation: | New York |
Address: | HARVEY HOROWITZ, 531 5TH AVE, NEW YORK, NY, United States, 10176 |
Principal Address: | 3335 ENTERPRISE AVE, FT ALUDERDALE, FL, United States, 33331 |
Shares Details
Shares issued 0
Share Par Value 1300000
Type CAP
Name | Role | Address |
---|---|---|
MICHAEL ROTHBAUM | Chief Executive Officer | 3355 ENTERPRISE AVE, FT LAUDERDALE, FL, United States, 33331 |
Name | Role | Address |
---|---|---|
SQUADRON, ELLENOFF, PLEASANT & SHEINFELD LLP | DOS Process Agent | HARVEY HOROWITZ, 531 5TH AVE, NEW YORK, NY, United States, 10176 |
Start date | End date | Type | Value |
---|---|---|---|
1969-01-22 | 1991-03-20 | Shares | Share type: PAR VALUE, Number of shares: 2500000, Par value: 0.5 |
1969-01-22 | 1969-01-22 | Shares | Share type: PAR VALUE, Number of shares: 2500000, Par value: 0.5 |
1969-01-22 | 1991-03-20 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
1969-01-22 | 1969-01-22 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
1945-08-27 | 1954-03-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 375000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960917000597 | 1996-09-17 | CERTIFICATE OF MERGER | 1996-09-17 |
960814002025 | 1996-08-14 | BIENNIAL STATEMENT | 1996-05-01 |
C216265-1 | 1994-10-24 | ASSUMED NAME CORP AMENDMENT | 1994-10-24 |
C212333-2 | 1994-06-29 | ASSUMED NAME CORP INITIAL FILING | 1994-06-29 |
910320000130 | 1991-03-20 | CERTIFICATE OF AMENDMENT | 1991-03-20 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State