Search icon

HARRIS PRODUCTION SERVICES, INC.

Headquarter

Company Details

Name: HARRIS PRODUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1983 (42 years ago)
Date of dissolution: 04 Jan 2005
Entity Number: 816497
ZIP code: 10011
County: Rockland
Place of Formation: New York
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011
Principal Address: 539 TEMPLE HILL RD, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JEREMIAH J HARRIS Chief Executive Officer 539 TEMPLE HILL RD, NEW WINDSOR, NY, United States, 12553

Links between entities

Type:
Headquarter of
Company Number:
P10058
State:
FLORIDA

History

Start date End date Type Value
1996-07-29 2001-04-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-05-17 1997-05-21 Address PO BOX 335 SHORE ROAD, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)
1993-05-17 1997-05-21 Address PO BOX 335 SHORE ROAD, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Principal Executive Office)
1993-05-17 1996-07-29 Address PO BOX 335 SHORE ROAD, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Service of Process)
1983-01-18 1993-05-17 Address CAMP HILL RD., POMONA, NY, 10970, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050104000568 2005-01-04 CERTIFICATE OF MERGER 2005-01-04
021231002286 2002-12-31 BIENNIAL STATEMENT 2003-01-01
010406002352 2001-04-06 BIENNIAL STATEMENT 2001-01-01
990129002310 1999-01-29 BIENNIAL STATEMENT 1999-01-01
980511000640 1998-05-11 CERTIFICATE OF MERGER 1998-05-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State