N. E. HARRIS ASSOCIATES, INC.

Name: | N. E. HARRIS ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1972 (53 years ago) |
Date of dissolution: | 03 May 2018 |
Entity Number: | 240352 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 11 WALKER WAY, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
N.E. HARRIS | Chief Executive Officer | 11 WALKER WAY, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 WALKER WAY, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-15 | 2012-08-14 | Address | 7 LOMBARD ST, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office) |
2000-08-15 | 2012-08-14 | Address | 7 LOMBARD ST, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2000-08-15 | 2012-08-14 | Address | 7 LOMBARD ST, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
1993-03-18 | 2000-08-15 | Address | 7 LOMBARD STREET, SCHENECTADY, NY, 12304, 2510, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 2000-08-15 | Address | 7 LOMBARD STREET, SCHENECTADY, NY, 12304, 2510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180503000153 | 2018-05-03 | CERTIFICATE OF DISSOLUTION | 2018-05-03 |
140811006959 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120814002320 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100909002941 | 2010-09-09 | BIENNIAL STATEMENT | 2010-08-01 |
080828002389 | 2008-08-28 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State