Search icon

HARVEST BUFFET, INC.

Company Details

Name: HARVEST BUFFET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1998 (27 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2243251
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 14 BOND STREET, SUITE 259, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOMMY LEE Chief Executive Officer 14 BOND STREET, SUITE 259, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 BOND STREET, SUITE 259, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2011-01-25 2013-04-26 Address 14 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2010-07-20 2013-05-20 Address 14 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2010-06-10 2013-04-26 Address 14 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2010-06-10 2011-01-25 Address 14 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2002-03-13 2010-06-10 Address 14 NORTHERN BLVD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2246461 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130520000246 2013-05-20 CERTIFICATE OF CHANGE 2013-05-20
130426002439 2013-04-26 AMENDMENT TO BIENNIAL STATEMENT 2012-03-01
120501002419 2012-05-01 BIENNIAL STATEMENT 2012-03-01
110125003097 2011-01-25 AMENDMENT TO BIENNIAL STATEMENT 2010-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State