Search icon

HARRISON GROUP INTERNATIONAL

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GILBERT W HARRISON Chief Executive Officer 535 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10022

History

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.

Filings

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