Search icon

THE JOY HARRIS LITERARY AGENCY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SAUNDRA JOY HARRIS Chief Executive Officer 1501 BROADWAY, STE 2310, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
SAUNDRA JOY HARRIS DOS Process Agent 1501 BROADWAY, STE 2310, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133696104
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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