Search icon

HARBOURVIEW ASSET MANAGEMENT CORPORATION

Headquarter

Company Details

Name: HARBOURVIEW ASSET MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1986 (39 years ago)
Entity Number: 1074532
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 225 Liberty St, 15th Floor, New York, NY, United States, 10281
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
L. ALLISON DUKES Chief Executive Officer 225 LIBERTY ST, 15TH FLOOR, NEW YORK, NY, United States, 10281

Links between entities

Type:
Headquarter of
Company Number:
19911075691
State:
COLORADO
Type:
Headquarter of
Company Number:
0530602
State:
CONNECTICUT

History

Start date End date Type Value
2024-04-09 2024-04-09 Address C/O OPPENHEIMERFUNDS INC., 1555 PEACHTREE, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address 225 LIBERTY ST, 15TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address C/O OPPENHEIMERFUNDS INC., 225 LIBERTY ST., 15TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2020-04-01 2024-04-09 Address C/O OPPENHEIMERFUNDS INC., 225 LIBERTY ST., 15TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240409003903 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220404003730 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200401061426 2020-04-01 BIENNIAL STATEMENT 2020-04-01
SR-15025 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15024 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State