HARINAM RX INC.

Name: | HARINAM RX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 2010 (15 years ago) |
Date of dissolution: | 08 Oct 2020 |
Entity Number: | 3990646 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 313 S. WILLIAM STREET, SUITE 3, NEWBURGH, NY, United States, 12550 |
Principal Address: | 313 S WILLIAM ST, SUITE 3, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
HARINAM RX INC | Chief Executive Officer | 313 S WILLIAM ST, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
HARINAM RX INC. | DOS Process Agent | 313 S. WILLIAM STREET, SUITE 3, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-06 | 2018-11-07 | Address | 3 BREEZE HILL RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2010-08-31 | 2012-08-06 | Address | 313 S. WILLIAM STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201008000369 | 2020-10-08 | CERTIFICATE OF DISSOLUTION | 2020-10-08 |
181107006114 | 2018-11-07 | BIENNIAL STATEMENT | 2018-08-01 |
140806006660 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
120806006378 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
100831000199 | 2010-08-31 | CERTIFICATE OF INCORPORATION | 2010-08-31 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State