Search icon

HARIPRIYA, INC.

Company Details

Name: HARIPRIYA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2003 (22 years ago)
Entity Number: 2884674
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 1900 NIAGARAFALLS BLVD, TONAWANDA, NY, 14150
Principal Address: 1900 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARIPRIYA INC DOS Process Agent 1900 NIAGARAFALLS BLVD, TONAWANDA, NY, 14150

Chief Executive Officer

Name Role Address
HARRY PATEL Chief Executive Officer 1900 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2011-05-10 2013-03-28 Address 1900 NIAGARA FALLS BLVD, TONOWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2009-03-11 2013-03-28 Address 1900 NIAGARA FALLS BLVD, TONOWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2009-03-11 2013-03-28 Address 1900 NIAGARA FALLS BOULEVARD, TONOWANDA, NY, 14150, USA (Type of address: Service of Process)
2009-03-11 2011-05-10 Address 1900 NIAGARA FALLS BLVD, TONOWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2007-03-15 2009-03-11 Address RED CARPET INN, 1900 NIAGARA FALLS BLVD, TONOWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2005-06-07 2007-03-15 Address RELAX INN, 1900 NIAGARA FALLS BLVD, TONOWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2005-06-07 2009-03-11 Address 1900 NIAGARA FALLS BLVD, TONOWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2003-03-20 2009-03-11 Address 1900 NIAGARA FALLS BOULEVARD, TONOWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210630002521 2021-06-30 BIENNIAL STATEMENT 2021-06-30
130328002341 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110510002121 2011-05-10 BIENNIAL STATEMENT 2011-03-01
090311002845 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070315002767 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050607002678 2005-06-07 BIENNIAL STATEMENT 2005-03-01
030320000431 2003-03-20 CERTIFICATE OF INCORPORATION 2003-03-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000485 Americans with Disabilities Act - Other 2020-04-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-23
Termination Date 2022-07-26
Section 1210
Sub Section 1
Status Terminated

Parties

Name LAUFER
Role Plaintiff
Name HARIPRIYA, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State