Search icon

J. B. HARRISON, INC.

Company Details

Name: J. B. HARRISON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1992 (33 years ago)
Entity Number: 1667999
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 27 East 95th Street, 6W, New York, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES BRUCE HARRISON, "J.B." Chief Executive Officer 27 EAST 95TH STREET, 6W, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 East 95th Street, 6W, New York, NY, United States, 10128

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 27 EAST 95TH STREET, 6W, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-01-30 Address 381 PARK AVE S, STE #617, NEW YORK, NY, 10016, 8806, USA (Type of address: Chief Executive Officer)
2006-08-21 2025-01-30 Address 381 PARK AVE S, STE #617, NEW YORK, NY, 10016, 8806, USA (Type of address: Chief Executive Officer)
2006-08-21 2025-01-30 Address 381 PARK AVE S, STE #617, NEW YORK, NY, 10016, 8806, USA (Type of address: Service of Process)
2002-09-05 2006-08-21 Address 381 PARK AVE. S., #1520, NEW YORK, NY, 10016, 8806, USA (Type of address: Chief Executive Officer)
2002-09-05 2006-08-21 Address 381 PARK AVE. S., #1520, NEW YORK, NY, 10016, 8806, USA (Type of address: Service of Process)
2002-09-05 2006-08-21 Address 381 PARK AVE. S., #1520, NEW YORK, NY, 10016, 8806, USA (Type of address: Principal Executive Office)
1998-09-01 2002-09-05 Address 381 PARK AVE SOUTH, STE 701, NEW YORK, NY, 10016, 8806, USA (Type of address: Chief Executive Officer)
1998-09-01 2002-09-05 Address 381 PARK AVE SOUTH, STE 701, NEW YORK, NY, 10016, 8806, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250130019076 2025-01-30 BIENNIAL STATEMENT 2025-01-30
081016002057 2008-10-16 BIENNIAL STATEMENT 2008-09-01
060821002334 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041018002425 2004-10-18 BIENNIAL STATEMENT 2004-09-01
020905002223 2002-09-05 BIENNIAL STATEMENT 2002-09-01
980901002222 1998-09-01 BIENNIAL STATEMENT 1998-09-01
960911002657 1996-09-11 BIENNIAL STATEMENT 1996-09-01
930928002636 1993-09-28 BIENNIAL STATEMENT 1993-09-01
920923000115 1992-09-23 CERTIFICATE OF INCORPORATION 1992-09-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State