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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
L. ALLISON DUKES | Chief Executive Officer | 225 LIBERTY ST, 15TH FLOOR, NEW YORK, NY, United States, 10281 |
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) |
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