Search icon

HARRY BARE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HARRY BARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2005 (20 years ago)
Entity Number: 3233449
ZIP code: 06033
County: Kings
Place of Formation: New York
Address: 236 Hubbard St, Glastonbury, CT, United States, 06033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HALEY SANER Chief Executive Officer 236 HUBBARD ST, GLASTONBURY, CT, United States, 06033

DOS Process Agent

Name Role Address
NAH DESIGN DOS Process Agent 236 Hubbard St, Glastonbury, CT, United States, 06033

Links between entities

Type:
Headquarter of
Company Number:
1370207
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2014-02-25 2020-09-14 Address 590 5TH AVE, FL 3, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2011-08-18 2020-09-14 Address 2104 BOSTON POST ROAD, #8, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2011-08-18 2014-02-25 Address 2104 BOSTON POST RD, #8, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2011-07-06 2011-08-18 Address 2104 BOSTON POST RD APT 8, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2009-07-24 2011-08-18 Address 37 ADAMS RUSH RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220711001067 2022-07-11 BIENNIAL STATEMENT 2021-07-01
200914060297 2020-09-14 BIENNIAL STATEMENT 2019-07-01
140225000195 2014-02-25 CERTIFICATE OF CHANGE 2014-02-25
130723006344 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110818002505 2011-08-18 BIENNIAL STATEMENT 2011-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State