Name: | HARVEY AUERBACH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1973 (52 years ago) |
Entity Number: | 251253 |
ZIP code: | 11727 |
County: | Nassau |
Place of Formation: | New York |
Address: | BROOKWOOD DRIVE, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARVEY AUERBACH | Chief Executive Officer | 1 BROOKWOOD DRIVE, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BROOKWOOD DRIVE, CORAM, NY, United States, 11727 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-24 | 2013-02-19 | Address | DUNE ROAD, BRIDGEHAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
1982-09-27 | 1997-02-27 | Address | (NO #) BROOKWOOD DR., CORAM, NY, 11727, USA (Type of address: Service of Process) |
1973-01-11 | 1982-09-27 | Address | 135 SO. GROVE ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150128002027 | 2015-01-28 | BIENNIAL STATEMENT | 2015-01-01 |
130219002409 | 2013-02-19 | BIENNIAL STATEMENT | 2013-01-01 |
110309002920 | 2011-03-09 | BIENNIAL STATEMENT | 2011-01-01 |
090212002553 | 2009-02-12 | BIENNIAL STATEMENT | 2009-01-01 |
070207002520 | 2007-02-07 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State