HAR MASPETH CORP.

Name: | HAR MASPETH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2001 (24 years ago) |
Entity Number: | 2669852 |
ZIP code: | 11357 |
County: | New York |
Place of Formation: | New York |
Address: | THE OCTAGON PLAZA, 17-20 WHITESTONE EXP / #502, WHITESTONE, NJ, United States, 11357 |
Principal Address: | 44-28 55THAVE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
K&C MANAGEMENT CO | DOS Process Agent | THE OCTAGON PLAZA, 17-20 WHITESTONE EXP / #502, WHITESTONE, NJ, United States, 11357 |
Name | Role | Address |
---|---|---|
ELIZABETH KWEON | Chief Executive Officer | 44-28 55TH AVE, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-18 | 2023-07-18 | Address | 44-28 55TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2023-07-18 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2020-09-08 | 2023-07-18 | Address | THE OCTAGON PLAZA, 17-20 WHITESTONE EXP / #502, WHITESTONE, NJ, 11357, USA (Type of address: Service of Process) |
2011-09-09 | 2023-07-18 | Address | 44-28 55TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2005-10-27 | 2011-09-09 | Address | 44-28 55TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230718001447 | 2023-07-18 | BIENNIAL STATEMENT | 2021-08-01 |
200908061196 | 2020-09-08 | BIENNIAL STATEMENT | 2019-08-01 |
110909003231 | 2011-09-09 | BIENNIAL STATEMENT | 2011-08-01 |
090812002385 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
070821002120 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State