Name: | HARRISON CONFERENCE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1980 (45 years ago) |
Date of dissolution: | 23 Apr 2007 |
Entity Number: | 600054 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | DOSORIS LANE, GLEN COVE, NY, United States, 11542 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WALTER A. GREEN | Chief Executive Officer | HARRISON CONFERENCE SERVICES, DOSORIS LANE, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-18 | 2003-09-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-03-14 | 2002-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-03-14 | 2002-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1993-02-16 | 2002-03-14 | Address | 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-07-25 | 1993-02-16 | Address | 6 EAST 43RD ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1980-01-02 | 1988-07-25 | Address | 500 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070423000268 | 2007-04-23 | CERTIFICATE OF TERMINATION | 2007-04-23 |
060718002336 | 2006-07-18 | BIENNIAL STATEMENT | 2006-01-01 |
030929000864 | 2003-09-29 | CERTIFICATE OF MERGER | 2003-10-03 |
020918000680 | 2002-09-18 | CERTIFICATE OF CHANGE | 2002-09-18 |
020314000098 | 2002-03-14 | CERTIFICATE OF CHANGE | 2002-03-14 |
940207002141 | 1994-02-07 | BIENNIAL STATEMENT | 1994-01-01 |
930216002244 | 1993-02-16 | BIENNIAL STATEMENT | 1993-01-01 |
B666311-3 | 1988-07-25 | CERTIFICATE OF AMENDMENT | 1988-07-25 |
A632888-5 | 1980-01-02 | APPLICATION OF AUTHORITY | 1980-01-02 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State