Name: | THE JOY HARRIS LITERARY AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1993 (32 years ago) |
Entity Number: | 1691967 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1501 BROADWAY, STE 2310, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAUNDRA JOY HARRIS | Chief Executive Officer | 1501 BROADWAY, STE 2310, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SAUNDRA JOY HARRIS | DOS Process Agent | 1501 BROADWAY, STE 2310, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-09 | 2017-11-29 | Address | 381 PARK AVE S, STE 428, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-01-09 | 2017-11-29 | Address | 381 PARK AVE S, STE 428, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-01-09 | 2017-11-29 | Address | 381 PARK AVE S, STE 428, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2011-01-27 | 2013-01-09 | Address | 381 PARK AVE S, STE 428, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2011-01-27 | 2013-01-09 | Address | 381 PARK AVE S, STE 428, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190314060484 | 2019-03-14 | BIENNIAL STATEMENT | 2019-01-01 |
171129006246 | 2017-11-29 | BIENNIAL STATEMENT | 2017-01-01 |
150105007168 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130109006476 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110127002054 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State