Search icon

HARBOR VAN DYKE CORP.

Headquarter

Company Details

Name: HARBOR VAN DYKE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2001 (24 years ago)
Entity Number: 2628352
ZIP code: 11231
County: Kings
Place of Formation: New York
Principal Address: 176 UNION ST, BROOKLYN, NY, United States, 11231
Address: 176 UNION STREET Suite 1L, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST SCHEMITSCH Chief Executive Officer 176 UNION ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
HARBOR VAN DYKE CORP. DOS Process Agent 176 UNION STREET Suite 1L, BROOKLYN, NY, United States, 11231

Links between entities

Type:
Headquarter of
Company Number:
000590735
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1344245
State:
CONNECTICUT

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 176 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 176 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-12-21 2025-04-15 Address 176 UNION STREET Suite 1L, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2023-12-21 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2025-04-15 Address 176 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250415002943 2025-04-15 BIENNIAL STATEMENT 2025-04-15
231221002126 2023-12-21 BIENNIAL STATEMENT 2023-12-21
210405061972 2021-04-05 BIENNIAL STATEMENT 2021-04-01
200422060073 2020-04-22 BIENNIAL STATEMENT 2019-04-01
130416002253 2013-04-16 BIENNIAL STATEMENT 2013-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State