Search icon

HARBERT INTERNATIONAL, INC.

Company Details

Name: HARBERT INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1984 (41 years ago)
Date of dissolution: 04 Feb 2005
Entity Number: 947653
ZIP code: 35244
County: New York
Place of Formation: Delaware
Address: ONE RIVERCHASE PARKWAY SOUTH, BIRMINGHAM, AL, United States, 35244
Principal Address: ONE RIVERCHASE PARKWAY, SOUTH, BIRMINGHAM, AL, United States, 35244

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE RIVERCHASE PARKWAY SOUTH, BIRMINGHAM, AL, United States, 35244

Chief Executive Officer

Name Role Address
RAYMOND J. HARBERT Chief Executive Officer ONE RIVERCHASE PARKWAY,SOUTH, BIRMINGHAM, AL, United States, 35244

History

Start date End date Type Value
2001-04-05 2005-02-04 Address 80 STATE ST, 6TH FL, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-05-22 2001-04-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-05-22 2005-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-10-19 2000-05-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-19 2000-05-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1984-10-03 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1984-10-03 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
050204000483 2005-02-04 SURRENDER OF AUTHORITY 2005-02-04
041224002267 2004-12-24 BIENNIAL STATEMENT 2004-10-01
021101002819 2002-11-01 BIENNIAL STATEMENT 2002-10-01
010405002414 2001-04-05 BIENNIAL STATEMENT 2000-10-01
000522000068 2000-05-22 CERTIFICATE OF CHANGE 2000-05-22
991019001196 1999-10-19 CERTIFICATE OF CHANGE 1999-10-19
981023002392 1998-10-23 BIENNIAL STATEMENT 1998-10-01
961106002428 1996-11-06 BIENNIAL STATEMENT 1996-10-01
931028002706 1993-10-28 BIENNIAL STATEMENT 1993-10-01
B148068-4 1984-10-03 APPLICATION OF AUTHORITY 1984-10-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State