Entity Name: | HARBOR PAYMENTS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Dec 2005 (19 years ago) |
Date of dissolution: | 31 Jan 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Jan 2014 (11 years ago) |
Document Number: | F05000007283 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 200 VESEY ST, NEW YORK, NY, 10285, US |
Mail Address: | 200 VESEY ST., TAX DEPT., NEW YORK, NY, 10285, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
ZOOP JESSICA | President | 200 VESEY ST, NEW YORK, NY, 10285 |
Name | Role | Address |
---|---|---|
KOSLOW JOHN | Treasurer | 200 VESEY ST, NEW YORK, NY, 10285 |
Name | Role | Address |
---|---|---|
NOWAK JOHN | Secretary | 200 VESEY ST, NEW YORK, NY, 10285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2014-01-31 | REGISTERED AGENT REVOKED | No data |
WITHDRAWAL | 2014-01-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 200 VESEY ST, NEW YORK, NY 10285 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 200 VESEY ST, NEW YORK, NY 10285 | No data |
CANCEL ADM DISS/REV | 2010-07-01 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CANCEL ADM DISS/REV | 2008-11-10 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2014-01-31 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-01-10 |
CORAPREIWP | 2010-07-01 |
REINSTATEMENT | 2008-11-10 |
ANNUAL REPORT | 2007-09-14 |
ANNUAL REPORT | 2006-03-13 |
Foreign Profit | 2005-12-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State