Search icon

HARV ENTERPRISES, INC.

Headquarter

Company Details

Name: HARV ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1971 (54 years ago)
Entity Number: 308377
ZIP code: 34996
County: Nassau
Place of Formation: New York
Address: 4060 SE OLD ST. LUCIE BLVD., STUART, FL, United States, 34996
Principal Address: 330 CARNATION AVE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
HERBERT ROLEKE, JR. Chief Executive Officer 4060 SE OLD ST. LUCIE BLVD., STUART, FL, United States, 34996

DOS Process Agent

Name Role Address
HARV ENTERPRISES, INC. DOS Process Agent 4060 SE OLD ST. LUCIE BLVD., STUART, FL, United States, 34996

Agent

Name Role Address
JOHN ROLEKE Agent 330 CARNATION AVE., FLORAL PARK, NY, 11001

Links between entities

Type:
Headquarter of
Company Number:
F10000005455
State:
FLORIDA

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 1701 SW CAPRI ST., APT. 261, PALM CITY, FL, 34990, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 4060 SE OLD ST. LUCIE BLVD., STUART, FL, 34996, USA (Type of address: Chief Executive Officer)
2024-05-14 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
2023-05-31 2024-05-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
2023-05-31 2023-05-31 Address 1701 SW CAPRI ST., APT. 261, PALM CITY, FL, 34990, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501050505 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230531002410 2023-05-31 BIENNIAL STATEMENT 2023-05-01
210503061121 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190508060143 2019-05-08 BIENNIAL STATEMENT 2019-05-01
150526006030 2015-05-26 BIENNIAL STATEMENT 2015-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State