HARVEY-GEARY ASSOCIATES, INC.

Name: | HARVEY-GEARY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1981 (44 years ago) |
Date of dissolution: | 22 Aug 2016 |
Entity Number: | 719879 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 387 6TH AVE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J GEARY | Chief Executive Officer | 387 6TH AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 387 6TH AVE, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-17 | 2001-09-10 | Address | 189 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1997-09-17 | 2001-09-10 | Address | 189 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1997-09-17 | 2001-09-10 | Address | 189 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1993-10-04 | 1997-09-17 | Address | 142 PIERREPONT STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 1997-09-17 | Address | 142 PIERREPONT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160822000723 | 2016-08-22 | CERTIFICATE OF DISSOLUTION | 2016-08-22 |
150909006178 | 2015-09-09 | BIENNIAL STATEMENT | 2015-09-01 |
130906006450 | 2013-09-06 | BIENNIAL STATEMENT | 2013-09-01 |
110916002596 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090923002467 | 2009-09-23 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State