Name: | HAROLD ROBERT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1979 (46 years ago) |
Entity Number: | 585498 |
ZIP code: | 07601 |
County: | Nassau |
Place of Formation: | New York |
Address: | 225 PROSPECT AVENUE, SUITE 100, HACKENSACK, NJ, United States, 07601 |
Principal Address: | 175A COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT PARNES | Chief Executive Officer | 225 PROSPECT AVE, SUITE 100, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 PROSPECT AVENUE, SUITE 100, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-05 | 2025-05-13 | Address | 225 PROSPECT AVE, SUITE 100, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
1994-02-04 | 2025-05-13 | Address | 225 PROSPECT AVENUE, SUITE 100, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
1993-04-16 | 2005-12-05 | Address | 225 PROSPECT AVENUE, SUITE 100, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
1993-04-16 | 1994-02-04 | Address | 225 PROSPECT AVENUE, SUITE 100, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
1993-04-16 | 2000-01-24 | Address | 333 HEMPSTEAD AVENUE, MALVERNE, NY, 11656, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513000512 | 2025-04-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-30 |
20210408002 | 2021-04-08 | ASSUMED NAME LLC INITIAL FILING | 2021-04-08 |
151203006588 | 2015-12-03 | BIENNIAL STATEMENT | 2015-10-01 |
131022006487 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111103003270 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State