LEE HECHT HARRISON, INC.
Headquarter
Name: | LEE HECHT HARRISON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1975 (50 years ago) |
Date of dissolution: | 31 Dec 2000 |
Entity Number: | 366300 |
ZIP code: | 07675 |
County: | Westchester |
Place of Formation: | New York |
Address: | 50 TICE BLVD., WOODCLIFF LAKE, NJ, United States, 07675 |
Principal Address: | 200 PARK AVE STE 4422, NEW YORK, NY, United States, 10166 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 TICE BLVD., WOODCLIFF LAKE, NJ, United States, 07675 |
Name | Role | Address |
---|---|---|
JOHN P BOWMER | Chief Executive Officer | ADECCO SERVICES, INC., 100 REDWOOD SHORES PARKWAY, REDWOOD CITY, CA, United States, 94065 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-21 | 1999-04-29 | Address | 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
1993-01-19 | 1997-04-21 | Address | 64 WILLOW PLACE, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 1997-04-21 | Address | PARK 80 WEST PLAZA II, SADDLE BROOK, NJ, 07662, USA (Type of address: Service of Process) |
1975-04-02 | 1993-01-19 | Address | 11 MAPLE HILL DRIVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120221016 | 2012-02-21 | ASSUMED NAME LLC INITIAL FILING | 2012-02-21 |
001229000372 | 2000-12-29 | CERTIFICATE OF MERGER | 2000-12-31 |
001220000142 | 2000-12-20 | CERTIFICATE OF MERGER | 2000-12-31 |
991229000369 | 1999-12-29 | CERTIFICATE OF MERGER | 1999-12-31 |
991229000817 | 1999-12-29 | CERTIFICATE OF MERGER | 1999-12-31 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State