Name: | HARDEN FURNITURE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 2003 (22 years ago) |
Date of dissolution: | 10 Jun 2016 |
Entity Number: | 2852193 |
ZIP code: | 13401 |
County: | Oneida |
Place of Formation: | Delaware |
Address: | 8550 MILL POND WAY, MCCONNELLSVILLE, NY, United States, 13401 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8550 MILL POND WAY, MCCONNELLSVILLE, NY, United States, 13401 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GREGORY M. HARDEN | Chief Executive Officer | 8550 MILL POND WAY, MCCONNELLSVILLE, NY, United States, 13401 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-31 | 2007-01-31 | Address | 8550 MILL POND WAY, MCCONNELLSVILLE, NY, 13401, 1844, USA (Type of address: Chief Executive Officer) |
2003-01-03 | 2005-01-31 | Address | 8550 MILL POND WAY, MCCONNELLSVILLE, NY, 13401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160610000164 | 2016-06-10 | CERTIFICATE OF TERMINATION | 2016-06-10 |
150116006525 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
110211002627 | 2011-02-11 | BIENNIAL STATEMENT | 2011-01-01 |
090202002445 | 2009-02-02 | BIENNIAL STATEMENT | 2009-01-01 |
070131002474 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State