Search icon

HARU PARK AVENUE CORP.

Company Details

Name: HARU PARK AVENUE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 2000 (25 years ago)
Date of dissolution: 20 Jan 2016
Entity Number: 2523846
ZIP code: 10960
County: New York
Place of Formation: Delaware
Principal Address: 8750 NW 36TH STREET #300, DORAL, FL, United States, 33178
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVE T. SHLEMON Chief Executive Officer 8750 NW 36TH STREET #300, DORAL, FL, United States, 33178

DOS Process Agent

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

History

Start date End date Type Value
2012-06-18 2014-06-13 Address 8750 NW 36TH STREET #300, DORAL, FL, 33178, USA (Type of address: Chief Executive Officer)
2009-07-27 2012-06-18 Address 8685 NW 53RD TERR, STE 201, MIAMI, FL, 33166, USA (Type of address: Principal Executive Office)
2009-07-27 2012-06-18 Address 8685 NW 53RD TERR, STE 201, MIAMI, FL, 33166, USA (Type of address: Chief Executive Officer)
2002-07-15 2010-07-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-15 2010-07-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-06-03 2009-07-27 Address 8685 NW 53RD TERR, MIAMI, FL, 33166, USA (Type of address: Chief Executive Officer)
2002-06-03 2009-07-27 Address 280 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-06-22 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-06-22 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160120000286 2016-01-20 CERTIFICATE OF TERMINATION 2016-01-20
140613006580 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120618006371 2012-06-18 BIENNIAL STATEMENT 2012-06-01
100728002541 2010-07-28 BIENNIAL STATEMENT 2010-06-01
100707000321 2010-07-07 CERTIFICATE OF CHANGE 2010-07-07
090727002525 2009-07-27 BIENNIAL STATEMENT 2008-06-01
020715001313 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
020603002556 2002-06-03 BIENNIAL STATEMENT 2002-06-01
000622000178 2000-06-22 APPLICATION OF AUTHORITY 2000-06-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State