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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
IRVING KUZNETZOW | Chief Executive Officer | 30 GREAT JONES STREET, NEW YORK, NY, United States, 10012 |
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) |
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