Name: | HARFORD, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 2014 (11 years ago) |
Entity Number: | 4660057 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 299 Broadway, Suite 1310, New York, NY, United States, 10007 |
Principal Address: | 299 BROADWAY, SUITE 1310, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT A. HARFORD, ESQ. | DOS Process Agent | 299 Broadway, Suite 1310, New York, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
SCOTT A. HARFORD, ESQ. | Chief Executive Officer | 299 BROADWAY, SUITE 1310, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 299 BROADWAY, SUITE 1310, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2024-11-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-02-21 | 2024-11-01 | Address | 299 Broadway, Suite 1310, New York, NY, 10007, USA (Type of address: Service of Process) |
2023-02-21 | 2023-02-21 | Address | 299 BROADWAY, SUITE 1310, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2024-11-01 | Address | 299 BROADWAY, SUITE 1310, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101036951 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230221000765 | 2023-02-21 | BIENNIAL STATEMENT | 2022-11-01 |
201109060779 | 2020-11-09 | BIENNIAL STATEMENT | 2020-11-01 |
181115006316 | 2018-11-15 | BIENNIAL STATEMENT | 2018-11-01 |
161213006502 | 2016-12-13 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State