Search icon

HAR-LEN FABRICS CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O EDWIN N CHARNIN, ESQ. DOS Process Agent 10 CUTTER MILL RD, GREAT NECK, NY, United States, 10021

Chief Executive Officer

Name Role Address
DANIEL C MILLER Chief Executive Officer 200 W. 60TH ARREET #27-C, NEW YORK, NY, United States, 10023

History

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)

Filings

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