Name: | HARRISON GROUP INTERNATIONAL |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1989 (36 years ago) |
Entity Number: | 1357798 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | HARRISON GROUP INC. |
Fictitious Name: | HARRISON GROUP INTERNATIONAL |
Address: | 535 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 535 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GILBERT W HARRISON | Chief Executive Officer | 535 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-08-31 | 1997-06-17 | Address | 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-08-31 | 1997-06-17 | Address | %GILBERT W. HARRISON, 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-05-07 | 1993-08-31 | Address | 933 FIFTH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 1993-08-31 | Address | 535 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1989-06-02 | 1997-06-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1989-06-02 | 1999-12-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-06-02 | 2018-07-12 | Name | FINANCO, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17733 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180712000471 | 2018-07-12 | CERTIFICATE OF AMENDMENT | 2018-07-12 |
090605002230 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
070803002574 | 2007-08-03 | BIENNIAL STATEMENT | 2007-06-01 |
050922002189 | 2005-09-22 | BIENNIAL STATEMENT | 2005-06-01 |
030528002519 | 2003-05-28 | BIENNIAL STATEMENT | 2003-06-01 |
010615002199 | 2001-06-15 | BIENNIAL STATEMENT | 2001-06-01 |
991209000321 | 1999-12-09 | CERTIFICATE OF CHANGE | 1999-12-09 |
990707002361 | 1999-07-07 | BIENNIAL STATEMENT | 1999-06-01 |
970617002548 | 1997-06-17 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State