Name: | HARBOR VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1926 (99 years ago) |
Entity Number: | 22625 |
ZIP code: | 11803 |
County: | Queens |
Place of Formation: | New York |
Address: | 980 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT BERNE | Chief Executive Officer | 1 WEST 72ND STREET, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 980 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-11 | 2002-07-16 | Address | C/O DAVID M ROSENBLUM, CPA, 75 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
1996-07-30 | 2004-11-03 | Address | 75 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1993-09-29 | 2000-08-11 | Address | % DAVID M. ROSENBLUM, CPA, 75 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
1992-07-31 | 1996-07-30 | Address | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6076, USA (Type of address: Service of Process) |
1964-04-13 | 1992-07-31 | Address | 51 W. 51ST ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140722006105 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
120809002978 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100716003044 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
080715002833 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
060628002545 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State