Name: | HARDEN DESIGN & RESOURCING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1998 (27 years ago) |
Entity Number: | 2305156 |
ZIP code: | 12946 |
County: | Oneida |
Place of Formation: | New York |
Address: | 170 John Brown Road, Lake Placid, NY, United States, 12946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORIE F HARDEN | Chief Executive Officer | 170 JOHN BROWN ROAD, LAKE PLACID, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
LORIE F HARDEN | DOS Process Agent | 170 John Brown Road, Lake Placid, NY, United States, 12946 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-14 | 2012-10-18 | Address | 8550 MILL POND WAY, MCCONNELLSVILLE, NY, 13401, USA (Type of address: Service of Process) |
2010-10-14 | 2012-10-18 | Address | 8550 MILL POND WAY, MCCONNVELLSVILLE, NY, 13401, USA (Type of address: Principal Executive Office) |
2010-10-14 | 2012-10-18 | Address | 8550 MILL POND WAY, MCONNELLSVILLE, NY, 13401, USA (Type of address: Chief Executive Officer) |
2008-09-30 | 2010-10-14 | Address | 8550 MILL POND WAY, MCONNELLSVILLE, NY, 13601, USA (Type of address: Chief Executive Officer) |
2008-09-30 | 2010-10-14 | Address | 8550 MILL POND WAY, MCCONNVELLSVILLE, NY, 13601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220209003099 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
180424006031 | 2018-04-24 | BIENNIAL STATEMENT | 2016-10-01 |
141008006602 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121018002013 | 2012-10-18 | BIENNIAL STATEMENT | 2012-10-01 |
101014002132 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State