Name: | HARVEST ENERGY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1978 (47 years ago) |
Entity Number: | 473861 |
ZIP code: | 10987 |
County: | New York |
Place of Formation: | New York |
Address: | BOX 783, 59 CROWS NEST RD, TUXEDO PARK, NY, United States, 10987 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELAINE H ROMERO | Chief Executive Officer | BOX 783, 59 CROWS NEST RD, TUXEDO PARK, NY, United States, 10987 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 783, 59 CROWS NEST RD, TUXEDO PARK, NY, United States, 10987 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-05 | 2008-02-19 | Address | BOX 783, CROW'S NEST RD, TUXEDO PARK, NY, 10987, USA (Type of address: Chief Executive Officer) |
2004-03-05 | 2008-02-19 | Address | BOX 783, CROW'S NEST RD, TUXEDO PARK, NY, 10987, USA (Type of address: Service of Process) |
2002-02-12 | 2004-03-05 | Address | 49 CLIFFWOOD AVENUE, CLIFFWOOD, NJ, 07721, 1011, USA (Type of address: Service of Process) |
2000-03-07 | 2004-03-05 | Address | BOX 783 CROW'S NEST RD, TUXEDO PARK, NY, 10987, USA (Type of address: Chief Executive Officer) |
2000-03-07 | 2008-02-19 | Address | BOX 783 CROW'S NEST RD, TUXEDO PARK, NY, 10987, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180215006081 | 2018-02-15 | BIENNIAL STATEMENT | 2018-02-01 |
20170515022 | 2017-05-15 | ASSUMED NAME LLC INITIAL FILING | 2017-05-15 |
160205006299 | 2016-02-05 | BIENNIAL STATEMENT | 2016-02-01 |
120529002923 | 2012-05-29 | BIENNIAL STATEMENT | 2012-02-01 |
100329003062 | 2010-03-29 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State