Search icon

HARP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1999 (26 years ago)
Entity Number: 2435166
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: ROOM 705, 801 SECOND AVENUE, NEW YORK, NY, United States, 10017
Address: ATTN: ROBERT L. LAWRENCE, ESQ., 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID BERNSTEIN Chief Executive Officer ROOM 705, 801 SECOND AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
KANE KESSLER, P.C. DOS Process Agent ATTN: ROBERT L. LAWRENCE, ESQ., 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
020124002015 2002-01-24 BIENNIAL STATEMENT 2001-11-01
991102000389 1999-11-02 CERTIFICATE OF INCORPORATION 1999-11-02

Court Cases

Court Case Summary

Filing Date:
2020-10-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
HARP, INC.
Party Role:
Plaintiff
Party Name:
ABSOLUTE RESOLUTIONS INVESTMEN
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-12-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Product Liability

Parties

Party Name:
HARP,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
HARP, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2014-09-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
HARP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State