Name: | LEN HARRIS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1984 (41 years ago) |
Entity Number: | 938251 |
ZIP code: | 11366 |
County: | Queens |
Place of Formation: | New York |
Address: | 77-30 164TH ST, FLUSHING, NY, United States, 11366 |
Contact Details
Phone +1 718-591-6557
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77-30 164TH ST, FLUSHING, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
LENARD HARRIS | Chief Executive Officer | 77-30 164TH ST, FLUSHING, NY, United States, 11366 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1424408-DCA | Active | Business | 2012-04-07 | 2024-12-31 |
1392801-DCA | Active | Business | 2011-05-18 | 2025-02-28 |
0996109-DCA | Active | Business | 1998-09-23 | 2024-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-11 | 2000-09-12 | Address | 77-30 164TH ST., FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office) |
1998-08-11 | 2000-09-12 | Address | 77-30 164TH ST., FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer) |
1998-08-11 | 2000-09-12 | Address | 77-30 164TH ST., FLUSHING, NY, 11366, USA (Type of address: Service of Process) |
1995-04-26 | 1998-08-11 | Address | 77-30 164TH STREET, FLUSHING, NY, 11366, 1227, USA (Type of address: Chief Executive Officer) |
1995-04-26 | 1998-08-11 | Address | LENARD HARRIS, 77-30 164TH STREET, FLUSHING, NY, 11366, 1227, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160801006160 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801006034 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120807006089 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
100810003126 | 2010-08-10 | BIENNIAL STATEMENT | 2010-08-01 |
080728002567 | 2008-07-28 | BIENNIAL STATEMENT | 2008-08-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-11-05 | 2021-11-09 | Exchange Goods/Contract Cancelled | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3538602 | TRUSTFUNDHIC | INVOICED | 2022-10-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3538603 | RENEWAL | INVOICED | 2022-10-18 | 100 | Home Improvement Contractor License Renewal Fee |
3536221 | RENEWAL | INVOICED | 2022-10-12 | 340 | Electronics Store Renewal |
3436662 | RENEWAL | INVOICED | 2022-04-08 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3260113 | RENEWAL | INVOICED | 2020-11-19 | 340 | Electronics Store Renewal |
3255753 | RENEWAL | INVOICED | 2020-11-10 | 100 | Home Improvement Contractor License Renewal Fee |
3255752 | TRUSTFUNDHIC | INVOICED | 2020-11-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3182611 | RENEWAL | INVOICED | 2020-06-16 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2920711 | RENEWAL | INVOICED | 2018-10-30 | 340 | Electronics Store Renewal |
2897405 | RENEWAL | INVOICED | 2018-10-02 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State