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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
GARY GOTTSCHALK | Chief Executive Officer | 400 PRAIRIE AVE, STORGIS, MI, United States, 49091 |
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) |
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