Name: | HARVEST HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1998 (27 years ago) |
Entity Number: | 2272122 |
ZIP code: | 12053 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1331 COLE ROAD, DELANSON, NY, United States, 12053 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARVEST HOMES, INC. | DOS Process Agent | 1331 COLE ROAD, DELANSON, NY, United States, 12053 |
Name | Role | Address |
---|---|---|
ROBERT A. GUAY | Chief Executive Officer | 1331 COLE ROAD, DELANSON, NY, United States, 12053 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 1331 COLE ROAD, DELANSON, NY, 12053, USA (Type of address: Chief Executive Officer) |
2020-06-23 | 2024-06-04 | Address | 1331 COLE ROAD, DELANSON, NY, 12053, USA (Type of address: Chief Executive Officer) |
2006-05-23 | 2024-06-04 | Address | 1331 COLE ROAD, DELANSON, NY, 12053, USA (Type of address: Service of Process) |
2006-05-23 | 2020-06-23 | Address | 1331 COLE ROAD, DELANSON, NY, 12053, USA (Type of address: Chief Executive Officer) |
2000-06-13 | 2006-05-23 | Address | 185 RAILROAD AVE., DELANSON, NY, 12053, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604004957 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220627002589 | 2022-06-27 | BIENNIAL STATEMENT | 2022-06-01 |
200623060093 | 2020-06-23 | BIENNIAL STATEMENT | 2020-06-01 |
180605007199 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160601006449 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State