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
Name | Role | Address |
---|---|---|
GILBERT SPITZER | DOS Process Agent | 28 HOWARD ST, #5, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
GILBERT SPITZER | Chief Executive Officer | 28 HOWARD ST, #5, NEW YORK, NY, United States, 10013 |
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) |
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