Name: | HARBOR INVESTMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1983 (42 years ago) |
Date of dissolution: | 15 Jan 2025 |
Entity Number: | 875472 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 260 WEST END AVE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARBOR INVESTMENTS INC. | DOS Process Agent | 260 WEST END AVE, NEW YORK, NY, United States, 10023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALAN W. LASKER | Chief Executive Officer | 260 WEST END AVE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 260 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-31 | 2023-10-31 | Address | 260 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2025-01-22 | Address | 260 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2025-01-22 | Address | 260 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122000085 | 2025-01-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-15 |
231031003825 | 2023-10-31 | BIENNIAL STATEMENT | 2023-10-01 |
211117003453 | 2021-11-17 | BIENNIAL STATEMENT | 2021-11-17 |
200527060038 | 2020-05-27 | BIENNIAL STATEMENT | 2019-10-01 |
151002007435 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State