Search icon

HARRIS PROFESSIONAL CLEANING INC.

Company Details

Name: HARRIS PROFESSIONAL CLEANING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 2008 (16 years ago)
Date of dissolution: 23 May 2022
Entity Number: 3727890
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-07-21 2012-11-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-07-21 2012-08-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-10-02 2011-07-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-10-02 2022-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-02 2011-07-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230803004242 2022-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-23
SR-99829 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-99830 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121101000591 2012-11-01 CERTIFICATE OF CHANGE 2012-11-01
120820000862 2012-08-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-20
110721000179 2011-07-21 CERTIFICATE OF CHANGE 2011-07-21
081002000634 2008-10-02 CERTIFICATE OF INCORPORATION 2008-10-02

Date of last update: 03 Feb 2025

Sources: New York Secretary of State