Search icon

HARBORSIDE NY CORP.

Company Details

Entity Name: HARBORSIDE NY CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Oct 2001 (23 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F01000005303
FEI/EIN Number 133875209
Address: 145 CROW HILL PATH, MOUNT KISCO, NY, 10549
Mail Address: 145 CROW HILL PATH, MOUNT KISCO, NY, 10549
Place of Formation: NEW YORK

Agent

Name Role
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. Agent

President

Name Role Address
SONNENFELDT MICHAEL President 145 CENTRAL PARK WEST, NEW YORK, NY, 10023

Director

Name Role Address
SONNENFELDT MICHAEL Director 145 CENTRAL PARK WEST, NEW YORK, NY, 10023
FROMER DAVID Director 169 EAST 69TH STREET, NEW YORK, NY, 10021
GANER ROBERT Director 145 CROW HILL PATH, KISCO, NY, 10549

Treasurer

Name Role Address
FROMER DAVID Treasurer 169 EAST 69TH STREET, NEW YORK, NY, 10021

Secretary

Name Role Address
GANER ROBERT Secretary 145 CROW HILL PATH, KISCO, NY, 10549

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-11-30 BLUMBERGEXCELSIOR CORPORATE SERVICES, INc. No data
REGISTERED AGENT ADDRESS CHANGED 2011-11-30 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2002-02-19
Foreign Profit 2001-10-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State