Search icon

HARVARD ELECTRIC COMPANY INC.

Company Details

Name: HARVARD ELECTRIC COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1999 (26 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2378943
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 248 W 88TH ST / #5D, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA A. LUTTRELL Chief Executive Officer 248 W 88TH ST / #5D, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 248 W 88TH ST / #5D, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2002-08-30 2003-04-28 Address 248 WEST 88TH ST #5D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2002-08-30 2003-04-28 Address 248 WEST 88TH ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2001-05-15 2002-08-30 Address 375 SOUTH END AVE., #27S, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2001-05-15 2002-08-30 Address 375 SOUTH END AVE, #27S, NEW YORK, NY, 10280, USA (Type of address: Principal Executive Office)
2001-05-15 2003-04-28 Address 375 SOUTH END AVE., #27S, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
1999-05-17 2001-05-15 Address 375 SOUTH END AVENUE, #27S, NEW YORK, NY, 10280, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1766651 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
090420003059 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070511002877 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050622002132 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030428002118 2003-04-28 BIENNIAL STATEMENT 2003-05-01
020830002245 2002-08-30 AMENDMENT TO BIENNIAL STATEMENT 2001-05-01
010515002002 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990728000192 1999-07-28 CERTIFICATE OF AMENDMENT 1999-07-28
990517000489 1999-05-17 CERTIFICATE OF INCORPORATION 1999-05-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800712 Employee Retirement Income Security Act (ERISA) 2008-02-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-02-21
Termination Date 2008-06-30
Section 1132
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name HARVARD ELECTRIC COMPANY INC.
Role Defendant
0205711 Employee Retirement Income Security Act (ERISA) 2002-10-25 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2002-10-25
Termination Date 2003-03-17
Section 1132
Status Terminated

Parties

Name JACOBSON
Role Plaintiff
Name HARVARD ELECTRIC COMPANY INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State