Search icon

HARTE-HANKS DIRECT, INC.

Company Details

Name: HARTE-HANKS DIRECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1989 (36 years ago)
Entity Number: 1349117
ZIP code: 01863
County: New York
Place of Formation: New York
Address: 1 EXECUTIVE DRIVE, Suite 303, North Chelmsford, MA, United States, 01863
Principal Address: 3800 HORIZON BOULEVARD, SUITE 500, TREVOSE, PA, United States, 19053

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
CAROLYN DELUCA DOS Process Agent 1 EXECUTIVE DRIVE, Suite 303, North Chelmsford, MA, United States, 01863

Chief Executive Officer

Name Role Address
KIRK DAVIS Chief Executive Officer 3800 HORIZON BOULEVARD, SUITE 500, TREVOSE, PA, United States, 19053

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 3800 HORIZON BOULEVARD, SUITE 500, TREVOSE, PA, 19053, USA (Type of address: Chief Executive Officer)
2021-12-15 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-01 2023-12-27 Address 2 EXECUTIVE DRIVE, CHELMSFORD, MA, 01824, USA (Type of address: Service of Process)
2021-06-01 2023-12-27 Address 3800 HORIZON BOULEVARD, SUITE 500, TREVOSE, PA, 19053, USA (Type of address: Chief Executive Officer)
2019-05-01 2021-06-01 Address 3800 HORIZON BLVD., SUITE 500, TREVOSE, PA, 19053, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231227000558 2023-12-27 BIENNIAL STATEMENT 2023-12-27
210601060228 2021-06-01 BIENNIAL STATEMENT 2021-05-01
190501060502 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-17652 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170504006317 2017-05-04 BIENNIAL STATEMENT 2017-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State