HUMPHREYS & HARDING, INC.
Headquarter
Name: | HUMPHREYS & HARDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1952 (73 years ago) |
Date of dissolution: | 23 Jul 2010 |
Entity Number: | 83948 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 755 2ND AVE, 2ND FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 755 2ND AVE, 2ND FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RICHARD HARDING JR | Chief Executive Officer | 755 2ND AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-27 | 2002-04-09 | Address | 755 2ND AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-02-26 | 2000-04-27 | Address | 755 SECOND AVENUE, SECOND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-04-05 | 2000-04-27 | Address | 420 LEXINGTON AVE, #2643, NEW YORK, NY, 10170, 0002, USA (Type of address: Chief Executive Officer) |
1995-04-05 | 2000-04-27 | Address | 420 LEXINGTON AVE, #2643, NEW YORK, NY, 10170, 0002, USA (Type of address: Principal Executive Office) |
1993-06-02 | 1999-02-26 | Address | 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100723000042 | 2010-07-23 | CERTIFICATE OF DISSOLUTION | 2010-07-23 |
060510002344 | 2006-05-10 | BIENNIAL STATEMENT | 2006-04-01 |
040422002042 | 2004-04-22 | BIENNIAL STATEMENT | 2004-04-01 |
020409002900 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
000427002216 | 2000-04-27 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State