HARRINGTON, RIGHTER & PARSONS, INC.
Headquarter
Name: | HARRINGTON, RIGHTER & PARSONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1949 (76 years ago) |
Date of dissolution: | 09 Dec 1996 |
Entity Number: | 61518 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 805 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 138000
Type CAP
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
JOHN J. WALTERS, JR. | Chief Executive Officer | 118 CHESTNUT RIDGE ROAD, SADDLE RIVER, NJ, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
1976-12-07 | 1982-03-10 | Shares | Share type: PAR VALUE, Number of shares: 220800, Par value: 0.625 |
1973-07-03 | 1976-12-07 | Shares | Share type: PAR VALUE, Number of shares: 110400, Par value: 1.25 |
1970-07-20 | 1973-07-03 | Shares | Share type: PAR VALUE, Number of shares: 55200, Par value: 2.5 |
1964-04-29 | 1992-09-30 | Address | 40 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1956-03-08 | 1964-04-29 | Address | 589 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961209000524 | 1996-12-09 | CERTIFICATE OF DISSOLUTION | 1996-12-09 |
940323002327 | 1994-03-23 | BIENNIAL STATEMENT | 1994-02-01 |
930527003048 | 1993-05-27 | BIENNIAL STATEMENT | 1993-02-01 |
920930000177 | 1992-09-30 | CERTIFICATE OF CHANGE | 1992-09-30 |
B490496-2 | 1987-04-30 | ASSUMED NAME CORP INITIAL FILING | 1987-04-30 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State