Search icon

HARVEY P. STARK, P.E., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HARVEY P. STARK, P.E., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Apr 1985 (40 years ago)
Date of dissolution: 09 Dec 2009
Entity Number: 990554
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 811 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803
Principal Address: 2952 BAYSIDE COURT, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY P. STARK Chief Executive Officer 535 BEDFORD AVENUE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
FREY & WAGNER DOS Process Agent 811 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2001-04-25 2007-04-10 Address 535 BEDFORD AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2001-04-25 2007-04-10 Address 2952 BAYSIDE COURT, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1997-04-15 2001-04-25 Address 535 BEDFORD AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1992-11-06 1997-04-15 Address 535 BEDFORD AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1992-11-06 2001-04-25 Address 2952 BAYSIDE COURT, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
091209000782 2009-12-09 CERTIFICATE OF DISSOLUTION 2009-12-09
070410002047 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050511003070 2005-05-11 BIENNIAL STATEMENT 2005-04-01
030327002604 2003-03-27 BIENNIAL STATEMENT 2003-04-01
010425002537 2001-04-25 BIENNIAL STATEMENT 2001-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State