Entity Number 2961196
Status Active
NameHARRIMAN PLAZA REALTY CORP.
CountyOrange
Date of registration 02 Oct 2003 (21 years ago) 02 Oct 2003
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 144 Route 17M, Suite 4, Suite 4, Suite 4, Harriman, NY, United States, 10926
Address ZIP code 10926
Principal Address 144 ROUTE 17M, HARRIMAN, NY, United States, 10926
Principal Address ZIP code 10926
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
SCOTT BERLINER
Chief Executive Officer
144 ROUTE 17M, HARRIMAN, NY, United States, 10926
SCOTT BERLINER
DOS Process Agent
144 Route 17M, Suite 4, Suite 4, Suite 4, Harriman, NY, United States, 10926
2023-10-02
2023-10-02
Address
144 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2019-10-03
2023-10-02
Address
144 ROUTE 17M, SUITE 4, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
2009-10-23
2019-10-03
Address
144 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
2006-04-25
2023-10-02
Address
144 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2003-10-02
2023-10-02
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-02
2009-10-23
Address
144 ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Service of Process)
231002002437
2023-10-02
BIENNIAL STATEMENT
2023-10-01
211221000008
2021-12-21
BIENNIAL STATEMENT
2021-12-21
191003061496
2019-10-03
BIENNIAL STATEMENT
2019-10-01
131024006144
2013-10-24
BIENNIAL STATEMENT
2013-10-01
111018002504
2011-10-18
BIENNIAL STATEMENT
2011-10-01
091023002731
2009-10-23
BIENNIAL STATEMENT
2009-10-01
071011002205
2007-10-11
BIENNIAL STATEMENT
2007-10-01
060425003192
2006-04-25
BIENNIAL STATEMENT
2005-10-01
031002000736
2003-10-02
CERTIFICATE OF INCORPORATION
2003-10-02
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts