Name: | HARLEQUIN SALES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1994 (31 years ago) |
Entity Number: | 1854920 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1211 Avenue of the Americas, New York, NY, United States, 10036 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CRAIG SWINWOOD | Chief Executive Officer | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2024-09-19 | Address | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2024-12-18 | Address | 1211 Avenue of the Americas, New York, NY, 10036, USA (Type of address: Service of Process) |
2024-09-19 | 2024-12-18 | Address | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-09-14 | 2024-09-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218002815 | 2024-12-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-17 |
240919002292 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
220928010354 | 2022-09-28 | BIENNIAL STATEMENT | 2022-09-01 |
200914060491 | 2020-09-14 | BIENNIAL STATEMENT | 2020-09-01 |
180904009469 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State