HEDGE HARBOR INC.

Name: | HEDGE HARBOR INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1998 (27 years ago) |
Entity Number: | 2267678 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 800 THIRD AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 800 THIRD AVE SUITE 2200, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BRUCE H LIPNICK | DOS Process Agent | 800 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BRUCE H LIPNICK | Chief Executive Officer | 800 THIRD AVE 22ND FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-30 | 2006-06-08 | Address | 800 THIRD AVE SUITE 2200, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-06-09 | 2000-05-30 | Address | ATTN: JEFFREY MOSES, 800 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120727002954 | 2012-07-27 | BIENNIAL STATEMENT | 2012-06-01 |
100623002989 | 2010-06-23 | BIENNIAL STATEMENT | 2010-06-01 |
080612003101 | 2008-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
080516000145 | 2008-05-16 | CERTIFICATE OF AMENDMENT | 2008-05-16 |
060608002410 | 2006-06-08 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State