Search icon

HARRISON CONFERENCE CENTER OF GLEN COVE, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ERIC FOSS Chief Executive Officer 1101 MARKET ST, PHILADELPHIA, PA, United States, 19107

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Central Index Key

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.

CIK number:
0001397114
Phone:
800-999-8989

Latest Filings

Form type:
EFFECT
File number:
333-194077-40
Filing date:
2015-01-26
File:
Form type:
POS AM
File number:
333-194077-40
Filing date:
2015-01-21
File:
Form type:
424B3
File number:
333-194077-40
Filing date:
2014-12-18
File:
Form type:
424B3
File number:
333-194077-40
Filing date:
2014-12-03
File:
Form type:
424B3
File number:
333-194077-40
Filing date:
2014-11-12
File:

History

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)

Filings

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