Search icon

HARBOR WHOLESALE, LTD.

Headquarter

Company Details

Name: HARBOR WHOLESALE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 2006 (18 years ago)
Date of dissolution: 06 Nov 2019
Entity Number: 3448137
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS LAZAR Chief Executive Officer 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
HARBOR WHOLESALE, LTD. DOS Process Agent 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

Links between entities

Type:
Headquarter of
Company Number:
1019467
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
9b7969f9-8fd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0756766
State:
KENTUCKY

History

Start date End date Type Value
2008-11-17 2018-12-27 Address 55 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2008-11-17 2018-12-27 Address 55 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2006-12-12 2018-12-27 Address 55 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191106000473 2019-11-06 CERTIFICATE OF DISSOLUTION 2019-11-06
181227006312 2018-12-27 BIENNIAL STATEMENT 2018-12-01
180405006379 2018-04-05 BIENNIAL STATEMENT 2016-12-01
141210006605 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121219002038 2012-12-19 BIENNIAL STATEMENT 2012-12-01

Court Cases

Court Case Summary

Filing Date:
2010-09-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HARBOR WHOLESALE, LTD.
Party Role:
Plaintiff
Party Name:
INDUSTRIA DE CALCADOS KISSOL L
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State