Search icon

HARTER CHAIR CORPORATION

Branch

Company Details

Name: HARTER CHAIR CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1939 (86 years ago)
Branch of: HARTER CHAIR CORPORATION, Illinois (Company Number LLC_00413488)
Entity Number: 33743
ZIP code: 49091
County: New York
Place of Formation: Illinois
Address: 400 PRAIRIE AVE, STORGIS, MI, United States, 49091

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
GARY GOTTSCHALK Chief Executive Officer 400 PRAIRIE AVE, STORGIS, MI, United States, 49091

History

Start date End date Type Value
1988-07-28 1999-08-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-07-28 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1968-03-26 1988-07-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1968-03-26 1988-07-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1939-06-12 1968-03-26 Address 354 4TH AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060208056 2006-02-08 ASSUMED NAME CORP INITIAL FILING 2006-02-08
991025000425 1999-10-25 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 1999-10-25
990824000297 1999-08-24 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 1999-08-24
930301002527 1993-03-01 BIENNIAL STATEMENT 1992-06-01
B667997-2 1988-07-28 CERTIFICATE OF AMENDMENT 1988-07-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State