Name: | HAR-LEN FABRICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1949 (75 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 64083 |
ZIP code: | 10021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 CUTTER MILL RD, GREAT NECK, NY, United States, 10021 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O EDWIN N CHARNIN, ESQ. | DOS Process Agent | 10 CUTTER MILL RD, GREAT NECK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
DANIEL C MILLER | Chief Executive Officer | 200 W. 60TH ARREET #27-C, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-20 | 2002-03-01 | Address | C/O V. F. MILLER, 100 HILTON AVE., #110, GARDEN CITY, NY, 11530, 1565, USA (Type of address: Principal Executive Office) |
1999-12-20 | 2002-03-01 | Address | C/O V. F. MILLER, 100 HILTON AVE., #110, GARDEN CITY, NY, 11530, 1565, USA (Type of address: Service of Process) |
1999-12-20 | 2002-03-01 | Address | C/O NATHAN A. KRASNOW, CPA, PO BOX 770768, WOODSIDE, NY, 11377, 0768, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 1999-12-20 | Address | 41 NEW YORK AVE, WESTBURY, NY, 11590, 4098, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 1999-12-20 | Address | 41 NEW YORK AVE, WESTBURY, NY, 11590, 4908, USA (Type of address: Principal Executive Office) |
1993-02-05 | 1999-12-20 | Address | 41 NEW YORK AVE, WESTBURY, NY, 11590, 4908, USA (Type of address: Service of Process) |
1990-12-10 | 1993-02-05 | Address | 1461 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1949-11-07 | 1990-12-10 | Address | 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1803603 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
020301002507 | 2002-03-01 | BIENNIAL STATEMENT | 2001-11-01 |
991220002317 | 1999-12-20 | BIENNIAL STATEMENT | 1999-11-01 |
971113002331 | 1997-11-13 | BIENNIAL STATEMENT | 1997-11-01 |
931118002730 | 1993-11-18 | BIENNIAL STATEMENT | 1993-11-01 |
930205002855 | 1993-02-05 | BIENNIAL STATEMENT | 1992-11-01 |
901210000186 | 1990-12-10 | CERTIFICATE OF AMENDMENT | 1990-12-10 |
Z023077-2 | 1980-08-28 | ASSUMED NAME CORP INITIAL FILING | 1980-08-28 |
7622-1 | 1949-11-07 | CERTIFICATE OF INCORPORATION | 1949-11-07 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State