Search icon

HARVEST REAL ESTATE SERVICES, INC.

Company Details

Name: HARVEST REAL ESTATE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2002 (23 years ago)
Entity Number: 2745519
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 131 JERICHO TPKE, PH1, JERICHO, NY, United States, 11753
Principal Address: 131 JERICHO TPKE, PH 1, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK W HAMER Chief Executive Officer 131 JERICHO TPKE, PH 1, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
HARVEST REAL ESTATE SERVICES, INC. DOS Process Agent 131 JERICHO TPKE, PH1, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
030428823
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Type End date
31HA0949596 CORPORATE BROKER 2026-04-18
109929678 REAL ESTATE PRINCIPAL OFFICE No data
40AJ0914321 REAL ESTATE SALESPERSON 2024-08-18

History

Start date End date Type Value
2002-03-21 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-21 2014-03-17 Address ATTN MATTHEW C. LAMENSTEIN ESQ, 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160307006337 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140317006465 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120426002886 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100430002429 2010-04-30 BIENNIAL STATEMENT 2010-03-01
080522003240 2008-05-22 BIENNIAL STATEMENT 2008-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State