Search icon

HARU TOO, INC.

Company Details

Name: HARU TOO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2000 (25 years ago)
Entity Number: 2478205
ZIP code: 10960
County: New York
Place of Formation: New York
Principal Address: 21500 BISCAYNE BLVD, STE. 900, AVENTURA, FL, United States, 33180
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
THOMAS BALDWIN Chief Executive Officer 21500 BISCAYNE BLVD., SUITE 90, AVENTURA, FL, United States, 33180

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Licenses

Number Status Type Date End date
1106426-DCA Inactive Business 2006-04-07 2015-03-15

History

Start date End date Type Value
2016-02-10 2018-02-01 Address 8750 NW 36TH STREET, #300, DORAL, FL, 33178, USA (Type of address: Chief Executive Officer)
2012-02-10 2016-02-10 Address 8750 NW 36TH STREET, #300, DORAL, FL, 33178, USA (Type of address: Principal Executive Office)
2012-02-10 2016-02-10 Address 8750 NW 36TH STREET, #300, DORAL, FL, 33178, USA (Type of address: Chief Executive Officer)
2010-03-18 2012-02-10 Address 8685 NW 53 TERR, MIAMI, FL, 33166, USA (Type of address: Principal Executive Office)
2010-03-18 2012-02-10 Address 8685 NW 53 TERR, MIAMI, FL, 33166, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180201007109 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160210006100 2016-02-10 BIENNIAL STATEMENT 2016-02-01
140203006135 2014-02-03 BIENNIAL STATEMENT 2014-02-01
120210002765 2012-02-10 BIENNIAL STATEMENT 2012-02-01
100707000054 2010-07-07 CERTIFICATE OF CHANGE 2010-07-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2043720 SWC-CIN-INT INVOICED 2015-04-10 886.6199951171875 Sidewalk Cafe Interest for Consent Fee
1990163 SWC-CON-ONL INVOICED 2015-02-19 13592.330078125 Sidewalk Cafe Consent Fee
1915765 PROCESSING INVOICED 2014-12-16 50 License Processing Fee
1915764 DCA-SUS CREDITED 2014-12-16 460 Suspense Account
1869828 SWC-CON INVOICED 2014-10-31 445 Petition For Revocable Consent Fee
1789184 SWC-CON CREDITED 2014-09-24 445 Sidewalk Cafe Revocable Consent Fee
1789183 RENEWAL CREDITED 2014-09-24 510 Two-Year License Fee
1601677 SWC-CON-ONL INVOICED 2014-02-25 13484.4599609375 Sidewalk Cafe Consent Fee
1212633 SWC-CON INVOICED 2013-03-08 14151.73046875 Sidewalk Consent Fee
558422 RENEWAL INVOICED 2012-09-25 510 Two-Year License Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State