Search icon

THE HARLEM MOTORS COMPANY, INC.

Company Details

Name: THE HARLEM MOTORS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2623777
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 5TH AVE, STE 2235, NEW YORK, NY, United States, 10001
Principal Address: 530 W 157TH ST, STE 5D, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CELESTE HAMILTON DOS Process Agent 244 5TH AVE, STE 2235, NEW YORK, NY, United States, 10001

Agent

Name Role Address
CELESTE HAMILTON Agent 276 RIVERSIDE DRIVE, SUITE 7C, NEW YORK, NY, 10025

Chief Executive Officer

Name Role Address
GIAMMI HAMILTON Chief Executive Officer 244 5TH AVE, STE 2235, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-04-03 2003-10-15 Address 276 RIVERSIDE DRIVE, SUITE 7C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1873947 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
031015002301 2003-10-15 BIENNIAL STATEMENT 2003-04-01
010403000418 2001-04-03 CERTIFICATE OF INCORPORATION 2001-04-03

Date of last update: 06 Feb 2025

Sources: New York Secretary of State