Search icon

DEAN HARRIS INC.

Company Details

Name: DEAN HARRIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2001 (24 years ago)
Entity Number: 2599224
ZIP code: 92253
County: New York
Place of Formation: New York
Address: 53320 Avenida Velasco, La Quinta, CA, United States, 92253

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEAN HARRIS INC. PROFIT SHARING PLAN 2011 522291367 2012-10-15 DEAN HARRIS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 315990
Sponsor’s telephone number 2126849857
Plan sponsor’s address 245 WEST 29TH STREET 600, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 522291367
Plan administrator’s name DEAN HARRIS INC.
Plan administrator’s address 245 WEST 29TH STREET 600, NEW YORK, NY, 10001
Administrator’s telephone number 2126849857

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing DEAN HARRIS
DEAN HARRIS INC. PROFIT SHARING PLAN 2010 522291367 2011-07-27 DEAN HARRIS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 315990
Sponsor’s telephone number 2126849857
Plan sponsor’s address 245 WEST 29TH STREET 600, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 522291367
Plan administrator’s name DEAN HARRIS INC.
Plan administrator’s address 245 WEST 29TH STREET 600, NEW YORK, NY, 10001
Administrator’s telephone number 2126849857

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing DEAN HARRIS
DEAN HARRIS INC. PROFIT SHARING PLAN 2009 522291367 2010-10-11 DEAN HARRIS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 315990
Sponsor’s telephone number 2126849857
Plan sponsor’s address 245 WEST 29TH STREET 600, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 522291367
Plan administrator’s name DEAN HARRIS INC.
Plan administrator’s address 245 WEST 29TH STREET 600, NEW YORK, NY, 10001
Administrator’s telephone number 2126849857

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing DEAN HARRIS

DOS Process Agent

Name Role Address
DEAN HARRIS INC. DOS Process Agent 53320 Avenida Velasco, La Quinta, CA, United States, 92253

Chief Executive Officer

Name Role Address
DEAN HARRIS Chief Executive Officer 53320 AVENIDA VELASCO, LA QUINTA, CA, United States, 92253

History

Start date End date Type Value
2025-01-12 2025-01-12 Address 249 W 18 ST, SUITE #4, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-01-12 2025-01-12 Address 53320 AVENIDA VELASCO, LA QUINTA, CA, 92253, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-15 Address 53320 AVENIDA VELASCO, LA QUINTA, CA, 92253, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-15 Address 249 W 18 ST, SUITE #4, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-05-15 2025-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-15 2025-01-12 Address 53320 AVENIDA VELASCO, LA QUINTA, CA, 92253, USA (Type of address: Chief Executive Officer)
2024-05-15 2025-01-12 Address 53320 Avenida Velasco, La Quinta, CA, 92253, USA (Type of address: Service of Process)
2017-02-13 2024-05-15 Address 249 W 18 ST, SUITE #4, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2017-02-13 2024-05-15 Address 249 W 18 ST, SUITE #4, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-12-22 2017-02-13 Address 245 W 29TH STREET / #600, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250112000410 2025-01-12 BIENNIAL STATEMENT 2025-01-12
240515004298 2024-05-15 BIENNIAL STATEMENT 2024-05-15
170213002014 2017-02-13 BIENNIAL STATEMENT 2017-01-01
130115006375 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110214002992 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090121002362 2009-01-21 BIENNIAL STATEMENT 2009-01-01
061222002448 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050412002398 2005-04-12 BIENNIAL STATEMENT 2005-01-01
030109002649 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010129000180 2001-01-29 CERTIFICATE OF INCORPORATION 2001-01-29

Date of last update: 20 Jan 2025

Sources: New York Secretary of State