Name: | HARSTELL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2001 (24 years ago) |
Entity Number: | 2652088 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 90 BROAD STREET / SUITE 1700, NEW YORK, NY, United States, 10016 |
Principal Address: | 1 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FINKELSTEIN & VIRGA PC | DOS Process Agent | 90 BROAD STREET / SUITE 1700, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BRUCE SCHOENBERG | Chief Executive Officer | 1 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-17 | 2021-06-01 | Address | 90 BROAD STREET / SUITE 1700, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2003-05-30 | 2011-06-17 | Address | 1 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2003-05-30 | 2011-06-17 | Address | 1 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2003-05-30 | 2011-06-17 | Address | 90 BROAD ST, STE 1700, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2001-06-19 | 2003-05-30 | Address | VIRGA, ESQS., 90 BROAD STREET, SUITE 1700, NEW YORK, NY, 10004, 2205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060965 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603062350 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006372 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
160729000386 | 2016-07-29 | CERTIFICATE OF MERGER | 2016-07-31 |
160718000380 | 2016-07-18 | CERTIFICATE OF MERGER | 2016-07-31 |
130610006462 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
110617002963 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
090609002087 | 2009-06-09 | BIENNIAL STATEMENT | 2009-06-01 |
070615002567 | 2007-06-15 | BIENNIAL STATEMENT | 2007-06-01 |
050805002530 | 2005-08-05 | BIENNIAL STATEMENT | 2005-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5653927206 | 2020-04-27 | 0202 | PPP | One Park Avenue, New York, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8775718407 | 2021-02-13 | 0202 | PPS | 1 Park Ave, New York, NY, 10016-5802 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0405987 | Trademark | 2004-08-03 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | HARSTELL CORP. |
Role | Plaintiff |
Name | HAERI LEE'S NAIL CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-04-18 |
Termination Date | 2007-09-12 |
Section | 0044 |
Status | Terminated |
Parties
Name | HARSTELL CORP. |
Role | Plaintiff |
Name | HAERI LEE'S NAIL CORP. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State