Search icon

HARTER FINANCIAL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
FRANKLIN N. WOLF Chief Executive Officer 110 WALL ST, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 WALL ST, NEW YORK, NY, United States, 10005

Central Index Key

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.

CIK number:
0000719774
Phone:
2017340100

Latest Filings

Form type:
REVOKED
File number:
000-12221
Filing date:
2007-10-04
File:
Form type:
10SB12G
File number:
000-12221
Filing date:
1998-07-31
File:
Form type:
10SB12G
File number:
000-29692
Filing date:
1998-05-14
File:
Form type:
SC 13D
File number:
005-35371
Filing date:
1997-09-04
File:
Form type:
SC 13D
File number:
005-35371
Filing date:
1997-09-04
File:

History

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.

Filings

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