Name: | O & A HARRISON OIL BURNER INSTALLATION & SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1969 (56 years ago) |
Date of dissolution: | 26 Mar 2003 |
Entity Number: | 280046 |
ZIP code: | 10026 |
County: | New York |
Place of Formation: | New York |
Address: | 15-19 WEST 110 STREET, #23, NEW YORK, NY, United States, 10026 |
Principal Address: | 15-19 WEST 110 STREET, NEW YORK, NY, United States, 10026 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
OLLIE HARRISON | Chief Executive Officer | 15-19 WEST 110 STREET, #23, NEW YORK, NY, United States, 10026 |
Name | Role | Address |
---|---|---|
OLLIE HARRISON | DOS Process Agent | 15-19 WEST 110 STREET, #23, NEW YORK, NY, United States, 10026 |
Start date | End date | Type | Value |
---|---|---|---|
1969-07-25 | 1993-10-04 | Address | 15-19 W. 110TH ST., NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1633115 | 2003-03-26 | DISSOLUTION BY PROCLAMATION | 2003-03-26 |
010703002463 | 2001-07-03 | BIENNIAL STATEMENT | 2001-07-01 |
C285263-2 | 2000-02-28 | ASSUMED NAME CORP INITIAL FILING | 2000-02-28 |
970703002489 | 1997-07-03 | BIENNIAL STATEMENT | 1997-07-01 |
931004002780 | 1993-10-04 | BIENNIAL STATEMENT | 1993-07-01 |
A200550-2 | 1974-12-16 | ANNULMENT OF DISSOLUTION | 1974-12-16 |
DP-779 | 1973-12-15 | DISSOLUTION BY PROCLAMATION | 1973-12-15 |
772164-4 | 1969-07-25 | CERTIFICATE OF INCORPORATION | 1969-07-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State