HARAD REALTY CORP.

Name: | HARAD REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1977 (48 years ago) |
Date of dissolution: | 06 Jun 2022 |
Entity Number: | 440204 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 58 STONE STREET, NEW YORK, NY, United States, 10004 |
Principal Address: | ONE HANOVER SQUARE, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY POULAKAKOS | Chief Executive Officer | 1 HANOVER SQ, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58 STONE STREET, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-03 | 2022-11-16 | Address | 1 HANOVER SQ, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1993-08-23 | 2005-11-03 | Address | ONE HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1993-06-11 | 1993-08-23 | Address | % 1 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1993-06-11 | 1993-08-23 | Address | 58 STONE STREET, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1993-06-11 | 2022-11-16 | Address | 58 STONE STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221116003550 | 2022-06-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-06 |
20130801099 | 2013-08-01 | ASSUMED NAME LLC INITIAL FILING | 2013-08-01 |
130712006245 | 2013-07-12 | BIENNIAL STATEMENT | 2013-07-01 |
110830002831 | 2011-08-30 | BIENNIAL STATEMENT | 2011-07-01 |
090821002294 | 2009-08-21 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State