Name: | D.P. HARRIS HARDWARE & MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1907 (118 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 28449 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 99 CHAMBER ST., NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
D.P. HARRIS HARDWARE & MANUFACTURING CO., INC. | DOS Process Agent | 99 CHAMBER ST., NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1968-08-19 | 1972-05-08 | Shares | Share type: PAR VALUE, Number of shares: 8000, Par value: 100 |
1919-10-08 | 1920-11-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 700000 |
1917-08-13 | 1919-10-08 | Shares | Share type: CAP, Number of shares: 0, Par value: 600000 |
1915-06-16 | 1917-08-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
1914-09-10 | 1915-06-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 450000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1590335 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
C170172-2 | 1990-10-10 | ASSUMED NAME CORP INITIAL FILING | 1990-10-10 |
986976-4 | 1972-05-08 | CERTIFICATE OF AMENDMENT | 1972-05-08 |
700268-4 | 1968-08-19 | CERTIFICATE OF AMENDMENT | 1968-08-19 |
7592-73 | 1949-09-22 | CERTIFICATE OF AMENDMENT | 1949-09-22 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State