Name: | HARRISON FACTORS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1928 (97 years ago) |
Date of dissolution: | 25 Feb 1988 |
Entity Number: | 24815 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | SYSTEM, INC., 1 GULF+WESTERN PLZ., NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 0
Share Par Value 1675500
Type CAP
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION | DOS Process Agent | SYSTEM, INC., 1 GULF+WESTERN PLZ., NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL | Agent | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLZ., NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1985-04-12 | 1987-02-25 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1985-04-12 | 1987-02-25 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1975-08-12 | 1985-04-12 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1975-08-12 | 1985-04-12 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1959-04-17 | 1975-08-12 | Address | 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C294176-2 | 2000-10-05 | ASSUMED NAME CORP INITIAL FILING | 2000-10-05 |
B606750-3 | 1988-02-25 | CERTIFICATE OF DISSOLUTION | 1988-02-25 |
B461736-2 | 1987-02-25 | CERTIFICATE OF AMENDMENT | 1987-02-25 |
B214804-2 | 1985-04-12 | CERTIFICATE OF AMENDMENT | 1985-04-12 |
A252716-3 | 1975-08-12 | CERTIFICATE OF AMENDMENT | 1975-08-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State