Name: | HARRIS MINORITY ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1980 (45 years ago) |
Date of dissolution: | 14 Feb 2006 |
Entity Number: | 626129 |
ZIP code: | 11213 |
County: | Kings |
Place of Formation: | New York |
Address: | 1568 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11213 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1568 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11213 |
Name | Role | Address |
---|---|---|
THOMAS BURKE | Chief Executive Officer | 1568 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11213 |
Start date | End date | Type | Value |
---|---|---|---|
1988-10-17 | 1993-11-04 | Address | INC., 1568 ATLANITC AVE., BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
1980-05-07 | 1988-10-17 | Address | 70 ALBANY AVE, BKLYN, NY, 11213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060214000968 | 2006-02-14 | CERTIFICATE OF DISSOLUTION | 2006-02-14 |
020425002022 | 2002-04-25 | BIENNIAL STATEMENT | 2002-05-01 |
000515002585 | 2000-05-15 | BIENNIAL STATEMENT | 2000-05-01 |
980512002706 | 1998-05-12 | BIENNIAL STATEMENT | 1998-05-01 |
950512002072 | 1995-05-12 | BIENNIAL STATEMENT | 1993-05-01 |
931104002361 | 1993-11-04 | BIENNIAL STATEMENT | 1992-05-01 |
B695870-2 | 1988-10-17 | CERTIFICATE OF AMENDMENT | 1988-10-17 |
A666629-4 | 1980-05-07 | CERTIFICATE OF INCORPORATION | 1980-05-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1783109 | 0215600 | 1985-07-31 | 48-06 TO 48-56 47TH STREET, WOODSIDE,, NY, 11377 | |||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State