Name: | HARTER FINANCIAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1979 (46 years ago) |
Date of dissolution: | 23 Jun 1999 |
Entity Number: | 558978 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 110 WALL ST, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANKLIN N. WOLF | Chief Executive Officer | 110 WALL ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 WALL ST, NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1985-12-17 | 1997-04-09 | Name | WOLF FINANCIAL GROUP, INC. |
1985-12-17 | 1997-04-09 | Shares | Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.01 |
1985-12-17 | 1992-12-04 | Address | ATT S.E. MISHER,ESQ., 380 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1983-05-02 | 1985-12-17 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01 |
1979-05-23 | 1985-12-17 | Name | WRIGHT LABORATORIES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200812058 | 2020-08-12 | ASSUMED NAME LLC INITIAL FILING | 2020-08-12 |
DP-1413621 | 1999-06-23 | DISSOLUTION BY PROCLAMATION | 1999-06-23 |
970409000674 | 1997-04-09 | CERTIFICATE OF AMENDMENT | 1997-04-09 |
000048003177 | 1993-09-27 | BIENNIAL STATEMENT | 1993-05-01 |
921204002748 | 1992-12-04 | BIENNIAL STATEMENT | 1992-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State