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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOY HARRIS LITERARY AGENCY, INC. 401(K) PLAN 2023 133696104 2024-10-10 JOY HARRIS LITERARY AGENCY, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 323100
Sponsor’s telephone number 2129246269
Plan sponsor’s address 1501 BROADWAY - SUITE 2310, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing SAUNDRA JOY HARRIS
Valid signature Filed with authorized/valid electronic signature
JOY HARRIS LITERARY AGENCY, INC. PENSION PLAN 2023 133696104 2024-10-10 JOY HARRIS LITERARY AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 323100
Sponsor’s telephone number 2129246269
Plan sponsor’s address 1501 BROADWAY, SUITE 2310, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing SAUNDRA JOY HARRIS
Valid signature Filed with authorized/valid electronic signature
JOY HARRIS LITERARY AGENCY, INC. PENSION PLAN 2022 133696104 2023-09-20 JOY HARRIS LITERARY AGENCY, INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 323100
Sponsor’s telephone number 2129246269
Plan sponsor’s address 1501 BROADWAY, SUITE 2310, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing SAUNDRA JOY HARRIS
JOY HARRIS LITERARY AGENCY, INC. 401(K) PLAN 2022 133696104 2023-09-20 JOY HARRIS LITERARY AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 323100
Sponsor’s telephone number 2129246269
Plan sponsor’s address 1501 BROADWAY - SUITE 2310, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing SAUNDRA JOY HARRIS
JOY HARRIS LITERARY AGENCY, INC. PENSION PLAN 2021 133696104 2022-10-03 JOY HARRIS LITERARY AGENCY, INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 323100
Sponsor’s telephone number 2129246269
Plan sponsor’s address 1501 BROADWAY, SUITE 2310, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing SAUNDRA JOY HARRIS
JOY HARRIS LITERARY AGENCY, INC. 401(K) PLAN 2021 133696104 2022-09-30 JOY HARRIS LITERARY AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 323100
Sponsor’s telephone number 2129246269
Plan sponsor’s address 1501 BROADWAY - SUITE 2310, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing SAUNDRA JOY HARRIS
JOY HARRIS LITERARY AGENCY, INC. PENSION PLAN 2020 133696104 2021-09-23 JOY HARRIS LITERARY AGENCY, INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 323100
Sponsor’s telephone number 2129246269
Plan sponsor’s address 1501 BROADWAY, SUITE 2310, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing SAUNDRA JOY HARRIS
JOY HARRIS LITERARY AGENCY, INC. 401(K) PLAN 2020 133696104 2021-09-23 JOY HARRIS LITERARY AGENCY, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 323100
Sponsor’s telephone number 2129246269
Plan sponsor’s address 1501 BROADWAY - SUITE 2310, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing SAUNDRA JOY HARRIS
JOY HARRIS LITERARY AGENCY, INC. PENSION PLAN 2019 133696104 2020-09-03 JOY HARRIS LITERARY AGENCY, INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 323100
Sponsor’s telephone number 2129246269
Plan sponsor’s address 1501 BROADWAY, SUITE 2310, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing SAUNDRA JOY HARRIS
JOY HARRIS LITERARY AGENCY, INC. 401(K) PLAN 2019 133696104 2020-09-03 JOY HARRIS LITERARY AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 323100
Sponsor’s telephone number 2129246269
Plan sponsor’s address 1501 BROADWAY - SUITE 2310, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing SAUNDRA JOY HARRIS

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

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)
2011-01-27 2013-01-09 Address 381 PARK AVE S, STE 428, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1994-01-13 2011-01-27 Address 156 FIFTH AVENUE, SUITE 617, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1994-01-13 2011-01-27 Address 156 FIFTH AVENUE, SUITE 617, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1994-01-13 2011-01-27 Address 156 FIFTH AVENUE, SUITE 617, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-01-06 1994-01-13 Address 156 5TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

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
090102003296 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070103002386 2007-01-03 BIENNIAL STATEMENT 2007-01-01
050203002398 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030114002100 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010118002508 2001-01-18 BIENNIAL STATEMENT 2001-01-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State