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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE RIVERCHASE PARKWAY SOUTH, BIRMINGHAM, AL, United States, 35244 |
Name | Role | Address |
---|---|---|
RAYMOND J. HARBERT | Chief Executive Officer | ONE RIVERCHASE PARKWAY,SOUTH, BIRMINGHAM, AL, United States, 35244 |
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) |
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