Name: | JOHN TAYLOR HARRIS REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 2008 (17 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3649510 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 1040 1ST AVE, 390, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1040 1ST AVE, 390, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TRACEY A JOHN | Chief Executive Officer | 1040 1ST AVE, 390, NEW YORK, NY, United States, 10022 |
Number | Type | End date |
---|---|---|
10311200022 | CORPORATE BROKER | 2025-06-21 |
10991200100 | REAL ESTATE PRINCIPAL OFFICE | No data |
40DE1086025 | REAL ESTATE SALESPERSON | 2025-10-25 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-26 | 2010-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2059041 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
100326003259 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080326000098 | 2008-03-26 | CERTIFICATE OF INCORPORATION | 2008-03-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State