Search icon

HARRY SPITZER, INC.

Company Details

Name: HARRY SPITZER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1951 (74 years ago)
Entity Number: 66780
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 28 HOWARD ST, #5, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
GILBERT SPITZER DOS Process Agent 28 HOWARD ST, #5, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
GILBERT SPITZER Chief Executive Officer 28 HOWARD ST, #5, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2008-08-26 2013-03-25 Address 28 HOWARD ST #5, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-08-26 2013-03-25 Address 28 HOWARD ST #5, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2008-08-26 2013-03-25 Address 28 HOWARD ST #5, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1999-09-29 2008-08-26 Address 350 FIFTH AVENUE, #1416A, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
1999-09-29 2008-08-26 Address 350 FIFTH AVENUE, #1416A, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
1999-09-29 2008-08-26 Address 350 FIFTH AVENUE, #1416A, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1951-03-23 2024-09-24 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1951-03-23 1999-09-29 Address 221 WEST 14TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190719002026 2019-07-19 BIENNIAL STATEMENT 2019-03-01
130325002340 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110318002493 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090224002624 2009-02-24 BIENNIAL STATEMENT 2009-03-01
080826002580 2008-08-26 BIENNIAL STATEMENT 2007-03-01
050608002680 2005-06-08 BIENNIAL STATEMENT 2005-03-01
030227002789 2003-02-27 BIENNIAL STATEMENT 2003-03-01
010327002786 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990929002121 1999-09-29 BIENNIAL STATEMENT 1999-03-01
A830448-2 1982-01-07 ASSUMED NAME CORP INITIAL FILING 1982-01-07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State