Name: | HARU WALL STREET CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2006 (19 years ago) |
Entity Number: | 3342806 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Principal Address: | 21500 BISCAYNE BLVD.,, SUITE 900, AVENTURA, FL, United States, 33180 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
THOMAS BALDWIN | Chief Executive Officer | 21500 BISCAYNE BLVD., SUITE 900, AVENTURA, FL, United States, 33180 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2024-04-15 | Address | 21500 BISCAYNE BLVD., SUITE 900, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2024-04-15 | Address | 21500 BISCAYNE BLVD., SUITE 900, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2023-04-05 | Address | 21500 BISCAYNE BLVD., SUITE 900, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2024-04-15 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-04-05 | 2024-04-15 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415002856 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
230405000984 | 2022-07-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-29 |
220413000360 | 2022-04-13 | BIENNIAL STATEMENT | 2022-04-01 |
200422060120 | 2020-04-22 | BIENNIAL STATEMENT | 2020-04-01 |
180420006253 | 2018-04-20 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State