Search icon

CYNTHIA HARRIS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CYNTHIA HARRIS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1978 (47 years ago)
Entity Number: 470108
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 255 W 23 ST., APT 4EW, NEW YORK, NY, United States, 10011
Principal Address: 255 W. 23 ST., APT 4EW, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CYNTHIA HARRIS Chief Executive Officer C/O HOWARD CARLIN, 255 W 23 ST. APT 4EW, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
HOWARD CARLIN DOS Process Agent 255 W 23 ST., APT 4EW, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2019-11-27 2025-05-22 Address C/O HOWARD CARLIN, 255 W 23 ST. APT 4EW, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2019-11-27 2025-05-22 Address 255 W 23 ST., APT 4EW, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-04-14 2019-11-27 Address C/O PAUL H. WOLFOWITZ, 59 EAST 54TH STREET, SUITE 22, NEW YORK, NY, 10022, 4278, USA (Type of address: Chief Executive Officer)
1993-04-14 2019-11-27 Address C/O PAUL H. WOLFOWITZ, 59 EAST 54TH STREET, SUITE 22, NEW YORK, NY, 10022, 4278, USA (Type of address: Principal Executive Office)
1978-02-01 2019-11-27 Address & COHEN, 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250522001545 2025-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-21
191127002002 2019-11-27 BIENNIAL STATEMENT 2018-02-01
20160428057 2016-04-28 ASSUMED NAME LLC INITIAL FILING 2016-04-28
080201002755 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060301002628 2006-03-01 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State