Search icon

HARVEST ENERGY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ELAINE H ROMERO Chief Executive Officer BOX 783, 59 CROWS NEST RD, TUXEDO PARK, NY, United States, 10987

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 783, 59 CROWS NEST RD, TUXEDO PARK, NY, United States, 10987

History

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)

Filings

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