Name: | HARLEY RENDEZVOUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1979 (46 years ago) |
Date of dissolution: | 05 Feb 2002 |
Entity Number: | 571535 |
ZIP code: | 12137 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1142 BATTER ST, PATTERSONVILLE, NY, United States, 12137 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1142 BATTER ST, PATTERSONVILLE, NY, United States, 12137 |
Name | Role | Address |
---|---|---|
FRANK POTTER | Chief Executive Officer | 1142 BATTER ST, PATTERSONVILLE, NY, United States, 12137 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-17 | 1997-08-11 | Address | RD 1 BOX 221, PATTERSONVILLE, NY, 12137, USA (Type of address: Chief Executive Officer) |
1993-09-17 | 1997-08-11 | Address | RD 1 BOX 221, PATTERSONVILLE, NY, 12137, USA (Type of address: Principal Executive Office) |
1993-09-17 | 1997-08-11 | Address | RD 1 BUILDING 2, BOX 221, PATTERSONVILLE, NY, 12137, USA (Type of address: Service of Process) |
1986-04-22 | 1993-09-17 | Address | RD 1 BUILDING 2, BOX 221, PATTERSONVILLE, NY, 12137, USA (Type of address: Service of Process) |
1979-07-25 | 1986-04-22 | Address | 49 DEVITT RD, WATERFORD, NY, 12188, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529000462 | 2024-01-29 | CERTIFICATE OF ASSUMED NAME AMENDMENT | 2024-01-29 |
20200225086 | 2020-02-25 | ASSUMED NAME LLC AMENDMENT | 2020-02-25 |
20190423020 | 2019-04-23 | ASSUMED NAME LLC INITIAL FILING | 2019-04-23 |
020205000789 | 2002-02-05 | CERTIFICATE OF DISSOLUTION | 2002-02-05 |
010716002684 | 2001-07-16 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State