HARBEST INC.

Name: | HARBEST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2004 (21 years ago) |
Entity Number: | 3022962 |
ZIP code: | 11363 |
County: | Nassau |
Place of Formation: | New York |
Address: | 44-07 Little Neck parkway, Little Neck, NY, United States, 11363 |
Principal Address: | 44-07 LITTLE NECK PKWY, LITTLE NECK, NY, United States, 11363 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SONG, SOONHO | Chief Executive Officer | 44-07 LITTLE NECK PARKWAY, LITTLE NECK, NY, United States, 11363 |
Name | Role | Address |
---|---|---|
SOONHO SONG | DOS Process Agent | 44-07 Little Neck parkway, Little Neck, NY, United States, 11363 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-14 | Address | 44-07 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer) |
2018-04-26 | 2024-08-14 | Address | 4407 LITTLE NECK PKWY, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process) |
2018-04-26 | 2024-08-14 | Address | 44-07 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer) |
2016-04-12 | 2018-04-26 | Address | 116 THE CRESCENT, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2016-04-12 | 2018-04-26 | Address | 116 THE CRESCENT, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814000034 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
211112002148 | 2021-11-12 | BIENNIAL STATEMENT | 2021-11-12 |
180426006279 | 2018-04-26 | BIENNIAL STATEMENT | 2018-03-01 |
160412002051 | 2016-04-12 | BIENNIAL STATEMENT | 2015-03-01 |
100405003001 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State