HEAD OF THE HARBOR CORPORATION

Name: | HEAD OF THE HARBOR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1998 (27 years ago) |
Entity Number: | 2274267 |
ZIP code: | 11579 |
County: | Nassau |
Place of Formation: | New York |
Address: | 203 GLEN COVE AVE, SUITE 1, Sea Cliff, NY, United States, 11579 |
Principal Address: | 203 GLEN COVE AVE, SEA CLIFF, NY, United States, 11579 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
DONALD J KAVANAGH ESQ | DOS Process Agent | 203 GLEN COVE AVE, SUITE 1, Sea Cliff, NY, United States, 11579 |
Name | Role | Address |
---|---|---|
L KAVANAGH | Chief Executive Officer | 203 GLEN COVE AVE, SEA CLIFF, NY, United States, 11579 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-09 | 2024-06-09 | Address | 203 GLEN COVE AVE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer) |
2007-01-18 | 2024-06-09 | Address | 203 GLEN COVE AVE, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process) |
2007-01-18 | 2024-06-09 | Address | 203 GLEN COVE AVE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer) |
2005-03-18 | 2007-01-18 | Address | 55 LUMBER RD / SUITE 100, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2005-03-18 | 2007-01-18 | Address | 55 LUMBER RD / SUITE 100, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240609000053 | 2024-06-09 | BIENNIAL STATEMENT | 2024-06-09 |
220816001810 | 2022-08-16 | BIENNIAL STATEMENT | 2022-06-01 |
140605006414 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120727002216 | 2012-07-27 | BIENNIAL STATEMENT | 2012-06-01 |
100617002533 | 2010-06-17 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State