Search icon

HAROLD'S PROVISIONS, INC.

Company Details

Name: HAROLD'S PROVISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1971 (54 years ago)
Date of dissolution: 05 May 2009
Entity Number: 303812
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 33-05 FARRINGTON STREET, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-05 FARRINGTON STREET, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
BARRY WINTERS Chief Executive Officer 33-05 FARRINGTON STREET, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1999-03-31 2007-03-15 Address 33-05 FARRINGTON ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1999-03-31 2007-03-15 Address 33-05 FARRINGTON ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1999-03-31 2007-03-15 Address 33-05 FARRINGTON ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1995-04-14 1999-03-31 Address 116-08 84TH AVENUE, KEW GARDEN, NY, 11418, USA (Type of address: Chief Executive Officer)
1995-04-14 1999-03-31 Address 33-05 FARRINGTON STREET, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20110516060 2011-05-16 ASSUMED NAME CORP DISCONTINUANCE 2011-05-16
20110422005 2011-04-22 ASSUMED NAME CORP INITIAL FILING 2011-04-22
090505000156 2009-05-05 CERTIFICATE OF DISSOLUTION 2009-05-05
070315002600 2007-03-15 BIENNIAL STATEMENT 2007-03-01
030307003052 2003-03-07 BIENNIAL STATEMENT 2003-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State