Search icon

HARRINGTON, RIGHTER & PARSONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
JOHN J. WALTERS, JR. Chief Executive Officer 118 CHESTNUT RIDGE ROAD, SADDLE RIVER, NJ, United States, 06830

Links between entities

Type:
Headquarter of
Company Number:
d814ce90-bad4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
P40921
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_57964332
State:
ILLINOIS

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State