Search icon

HARINY INC.

Print

Details

Entity Number 3852160

Status Inactive

NameHARINY INC.

CountyErie

Date of registration 02 Sep 2009 (15 years ago)

Date of dissolution 13 Mar 2017

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 707 FARMOUNT AVE, JAMESTOWN, NY, United States, 14701

Address ZIP code 14701

Principal Address 14 WINDING WAY, LAKEWOOD, NY, United States, 14750

Principal Address ZIP code 14750

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

HARINY INC

DOS Process Agent

707 FARMOUNT AVE, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address

ROHITBHAI PATEL

Chief Executive Officer

707 FARMOUNT AVE, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value

2014-08-25

2015-09-30

Address

707 FARMOUNT AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)

2009-09-02

2014-08-25

Address

5467 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

170313000350

2017-03-13

CERTIFICATE OF DISSOLUTION

2017-03-13

150930006002

2015-09-30

BIENNIAL STATEMENT

2015-09-01

140825006011

2014-08-25

BIENNIAL STATEMENT

2013-09-01

090902000781

2009-09-02

CERTIFICATE OF INCORPORATION

2009-09-02

Date of last update: 24 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts