Search icon

HARLAND SERVICES CORP.

Company Details

Name: HARLAND SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1978 (47 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 504785
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 420 LEXINGTON AVE, NEW YORK, NY, United States, 10170
Address: 420 LEXINGTON AVENUE, SUITE 626, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 LEXINGTON AVENUE, SUITE 626, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
HARVEY SINGER Chief Executive Officer 420 LEXINGTON AVE, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
1984-06-22 1993-09-23 Address 420 LEXINGTON AVE., SUITE 626, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1978-08-08 1984-06-22 Address 305 BROADWAY SUITE 1002, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210128022 2021-01-28 ASSUMED NAME CORP INITIAL FILING 2021-01-28
DP-1543705 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
930923002036 1993-09-23 BIENNIAL STATEMENT 1993-08-01
930318003023 1993-03-18 BIENNIAL STATEMENT 1992-08-01
B115958-2 1984-06-22 CERTIFICATE OF AMENDMENT 1984-06-22
A509946-2 1978-08-21 CERTIFICATE OF AMENDMENT 1978-08-21
A506922-4 1978-08-08 CERTIFICATE OF INCORPORATION 1978-08-08

Date of last update: 01 Mar 2025

Sources: New York Secretary of State