Search icon

HARCY REALTY CORP.

Company Details

Name: HARCY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1976 (48 years ago)
Date of dissolution: 30 May 2017
Entity Number: 413467
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 30 GREAT JONES STREET, NEW YORK, NY, United States, 10012
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
IRVING KUZNETZOW Chief Executive Officer 30 GREAT JONES STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1996-10-09 2008-05-09 Address IRVING KUZNETZOW, 30 GREAT JONES STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1995-03-28 2006-09-27 Address 30 GREAT JONES STREET, NEW YORK, NY, 10012, 1195, USA (Type of address: Chief Executive Officer)
1995-03-28 2006-09-27 Address 30 GREAT JONES STREET, NEW YORK, NY, 10012, 1195, USA (Type of address: Principal Executive Office)
1976-10-27 1996-10-09 Address 90 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170530000204 2017-05-30 CERTIFICATE OF DISSOLUTION 2017-05-30
20081120055 2008-11-20 ASSUMED NAME CORP INITIAL FILING 2008-11-20
080509000112 2008-05-09 CERTIFICATE OF CHANGE 2008-05-09
060927002760 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041206002067 2004-12-06 BIENNIAL STATEMENT 2004-10-01
021017002116 2002-10-17 BIENNIAL STATEMENT 2002-10-01
001016002227 2000-10-16 BIENNIAL STATEMENT 2000-10-01
981014002202 1998-10-14 BIENNIAL STATEMENT 1998-10-01
961009002276 1996-10-09 BIENNIAL STATEMENT 1996-10-01
950328002013 1995-03-28 BIENNIAL STATEMENT 1993-10-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State