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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 LEXINGTON AVENUE, SUITE 626, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HARVEY SINGER | Chief Executive Officer | 420 LEXINGTON AVE, NEW YORK, NY, United States, 10170 |
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) |
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