Search icon

HARRIS MCCULLY ASSOCIATES, INC.

Company Details

Name: HARRIS MCCULLY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1994 (31 years ago)
Entity Number: 1855318
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 46 WEST 96TH ST 2E, NEW YORK, NY, United States, 10025
Principal Address: 630 THIRD AVE, 5TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHELE FLEMING DOS Process Agent 46 WEST 96TH ST 2E, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
ALAN HARRIS Chief Executive Officer 630 THIRD AVE, 5TH FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133787902
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2000-09-22 2006-08-21 Address C/O LOEB AND LOEB, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
1996-10-04 2008-08-29 Address 99 PARK AVE, 18TH FLOOR, NEW YORK, NY, 10016, 1601, USA (Type of address: Chief Executive Officer)
1996-10-04 2008-08-29 Address 99 PARK AVE, 18TH FLOOR, NEW YORK, NY, 10016, 1601, USA (Type of address: Principal Executive Office)
1994-09-27 2000-09-22 Address 345 PARK AVENUE, ATTN: REBECCA E. WHITE, ESQ., NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080829002295 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060821003089 2006-08-21 BIENNIAL STATEMENT 2006-09-01
020916002236 2002-09-16 BIENNIAL STATEMENT 2002-09-01
000922002335 2000-09-22 BIENNIAL STATEMENT 2000-09-01
980903002463 1998-09-03 BIENNIAL STATEMENT 1998-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State