HARRISON, HIGGINS, INC.

Name: | HARRISON, HIGGINS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1937 (88 years ago) |
Date of dissolution: | 30 Dec 1982 |
Entity Number: | 50508 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 341 MADISON AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 300
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
LESTER HARRISON INC.. | DOS Process Agent | 341 MADISON AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1971-06-15 | 1978-12-18 | Name | LIEBERMAN, HARRISON, INC. |
1970-07-17 | 1971-06-15 | Name | BISHOPRIC, LIEBERMAN, HARRISON & FIELDEN, INC. |
1965-12-30 | 1970-07-17 | Name | LESTER HARRISON ADVERTISING, INC. |
1962-01-22 | 1965-12-30 | Name | DONER-HARRISON, INC. |
1952-11-12 | 1977-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20101018012 | 2010-10-18 | ASSUMED NAME CORP INITIAL FILING | 2010-10-18 |
A935768-3 | 1982-12-30 | CERTIFICATE OF DISSOLUTION | 1982-12-30 |
A538237-4 | 1978-12-18 | CERTIFICATE OF AMENDMENT | 1978-12-18 |
A391758-3 | 1977-04-11 | CERTIFICATE OF AMENDMENT | 1977-04-11 |
914645-3 | 1971-06-15 | CERTIFICATE OF AMENDMENT | 1971-06-15 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State