Name: | HARRISON CONFERENCE CENTER OF GLEN COVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1976 (49 years ago) |
Date of dissolution: | 02 Oct 2015 |
Entity Number: | 388697 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1101 MARKET ST, PHILADELPHIA, PA, United States, 19107 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ERIC FOSS | Chief Executive Officer | 1101 MARKET ST, PHILADELPHIA, PA, United States, 19107 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2006-03-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-04-28 | 2014-02-05 | Address | 1101 MARKET ST, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer) |
2004-04-28 | 2014-02-05 | Address | 1101 MARKET ST, PHILADELPHIA, PA, 19107, USA (Type of address: Principal Executive Office) |
2002-09-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-09-18 | 2006-03-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-5954 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-5955 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151002000470 | 2015-10-02 | CERTIFICATE OF MERGER | 2015-10-02 |
140205006631 | 2014-02-05 | BIENNIAL STATEMENT | 2014-01-01 |
120309002666 | 2012-03-09 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State