Search icon

HARVEST ADVERTISING, INC.

Company Details

Name: HARVEST ADVERTISING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1977 (48 years ago)
Date of dissolution: 24 Jan 2007
Entity Number: 441023
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1501 BROADWAY, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
NORMAN CHANES Chief Executive Officer 1501 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1977-07-11 1990-11-20 Address 275 MADISON AVE., RM. 2900, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100827061 2010-08-27 ASSUMED NAME CORP INITIAL FILING 2010-08-27
070124001027 2007-01-24 CERTIFICATE OF DISSOLUTION 2007-01-24
030717002486 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010710002591 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990802002026 1999-08-02 BIENNIAL STATEMENT 1999-07-01
970811002050 1997-08-11 BIENNIAL STATEMENT 1997-07-01
930915002766 1993-09-15 BIENNIAL STATEMENT 1993-07-01
930617002399 1993-06-17 BIENNIAL STATEMENT 1992-07-01
901120000469 1990-11-20 CERTIFICATE OF CHANGE 1990-11-20
A413972-4 1977-07-11 CERTIFICATE OF INCORPORATION 1977-07-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9005015 Bankruptcy Withdrawal 28 USC 157 1990-07-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-07-30
Termination Date 1992-07-08

Parties

Name DIRECT CAMERA WAREHOUSE, INC.
Role Plaintiff
Name HARVEST ADVERTISING, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State