Search icon

HARBOR VENTURES, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT BERNE Chief Executive Officer 1 WEST 72ND STREET, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 980 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Links between entities

Type:
Headquarter of
Company Number:
825846
State:
FLORIDA

History

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)

Filings

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