-
Home Page
›
-
Counties
›
-
Westchester
›
-
10573
›
-
S. LEO HARMONAY, INC.
Company Details
Name: |
S. LEO HARMONAY, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
18 Jun 1979 (46 years ago)
|
Date of dissolution: |
26 Jun 2002 |
Entity Number: |
564128 |
ZIP code: |
10573
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
PO BOX 1718 132 PEARL STREET, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
PO BOX 1718 132 PEARL STREET, PORT CHESTER, NY, United States, 10573
|
Chief Executive Officer
Name |
Role |
Address |
EDWARD KLAPP JR.
|
Chief Executive Officer
|
PO BOX 1718 132 PEARL STREET, PORT CHESTER, NY, United States, 10573
|
History
Start date |
End date |
Type |
Value |
1979-06-18
|
1993-05-07
|
Address
|
550 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20180724074
|
2018-07-24
|
ASSUMED NAME CORP INITIAL FILING
|
2018-07-24
|
DP-1597086
|
2002-06-26
|
DISSOLUTION BY PROCLAMATION
|
2002-06-26
|
970723002263
|
1997-07-23
|
BIENNIAL STATEMENT
|
1997-06-01
|
930507002905
|
1993-05-07
|
BIENNIAL STATEMENT
|
1992-06-01
|
A584313-5
|
1979-06-18
|
CERTIFICATE OF INCORPORATION
|
1979-06-18
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9601502
|
Miller Act
|
1996-03-01
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
> 10000$
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
1996-03-01
|
Termination Date |
1997-07-07
|
Date Issue Joined |
1996-05-02
|
Section |
0270
|
Parties
Name |
USA FOR FLYNN CONT.,
|
Role |
Plaintiff
|
|
Name |
S. LEO HARMONAY, INC.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State