Search icon

HARRISON CONFERENCE ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WALTER A. GREEN Chief Executive Officer HARRISON CONFERENCE SERVICES, DOSORIS LANE, GLEN COVE, NY, United States, 11542

History

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)

Filings

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