HARVEST INC.

Name: | HARVEST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 2010 (15 years ago) |
Entity Number: | 3954962 |
ZIP code: | 11362 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 174 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Address: | 253-21 61ST AVE F2, LITTLE NECK, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YUNG C NI | Chief Executive Officer | 253-21 61ST AVE F2, LITTLE NECK, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 253-21 61ST AVE F2, LITTLE NECK, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 52-06 OVERBROOK ST, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer) |
2014-09-25 | 2024-12-02 | Address | 52-06 OVERBROOK ST, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer) |
2010-05-27 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-05-27 | 2024-12-02 | Address | 52-06 OVERBROOK ST, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202007294 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
160512006904 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140925006453 | 2014-09-25 | BIENNIAL STATEMENT | 2014-05-01 |
130514000787 | 2013-05-14 | CERTIFICATE OF CHANGE | 2013-05-14 |
100527000184 | 2010-05-27 | CERTIFICATE OF INCORPORATION | 2010-05-27 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State