Name: | HARBOUR HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1983 (42 years ago) |
Date of dissolution: | 20 Dec 2024 |
Entity Number: | 873817 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 9 WEST 57TH STREET, SUITE 4500, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEFAN Q. SOLOVIEV | Chief Executive Officer | C/O SOLOW REALTY & DEVELOPMENT COMPANY LLC, 9 WEST 57TH STREET, SUITE 4500, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | C/O SOLOW REALTY & DEVELOPMENT COMPANY LLC, 9 WEST 57TH STREET, SUITE 4500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | C/O SOLOW REALTY & DEVELOPMENT, COMPANY LLC, 9 W 57TH ST 4500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2025-01-06 | Address | C/O SOLOW REALTY & DEVELOPMENT COMPANY LLC, 9 WEST 57TH STREET, SUITE 4500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2024-10-15 | Address | C/O SOLOW REALTY & DEVELOPMENT, COMPANY LLC, 9 W 57TH ST 4500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2024-10-15 | Address | C/O SOLOW REALTY & DEVELOPMENT COMPANY LLC, 9 WEST 57TH STREET, SUITE 4500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106004615 | 2024-12-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-20 |
241015002288 | 2024-10-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-14 |
240124002437 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
230213002352 | 2023-02-13 | BIENNIAL STATEMENT | 2021-10-01 |
171025002020 | 2017-10-25 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State