Name: | NORTH HARBOR ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 2003 (22 years ago) |
Date of dissolution: | 08 Apr 2024 |
Entity Number: | 2891669 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1941 ALLISON DRIVE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD MITCHELL | Chief Executive Officer | 1941 ALLISON DRIVE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1941 ALLISON DRIVE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-08 | 2024-04-18 | Address | 1941 ALLISON DRIVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2007-04-30 | 2024-04-18 | Address | 1941 ALLISON DRIVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2003-04-08 | 2024-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-04-08 | 2017-05-08 | Address | TODD L MITCHELL, 1941 ALLISON DRIVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418002885 | 2024-04-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-08 |
210518060470 | 2021-05-18 | BIENNIAL STATEMENT | 2021-04-01 |
190529060091 | 2019-05-29 | BIENNIAL STATEMENT | 2019-04-01 |
170508002034 | 2017-05-08 | BIENNIAL STATEMENT | 2017-04-01 |
170320006294 | 2017-03-20 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State