Search icon

HARDEN-CURTIS ASSOCIATES, INC.

Company Details

Name: HARDEN-CURTIS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1995 (29 years ago)
Entity Number: 1965766
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 214 west 29th street, suite 1203, NEW YORK, NY, United States, 10001
Address: d/b/a harden curtis kirsten riley agency, 214 west 29th street, suite 1203, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 917-405-4175

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DQHSUPL62M26 2022-05-23 214 W 29TH ST, NEW YORK, NY, 10001, 5203, USA 214 W 29TH ST, #1203, NEW YORK, NY, 10001, 5203, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-01
Initial Registration Date 2021-03-24
Entity Start Date 2016-01-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DIANE RILEY
Role OWNER/PARTNER
Address 214 W 29TH ST, #1203, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name DIANE RILEY
Role OWNER/PARTNER
Address 214 W 29TH ST, #1203, NEW YORK, NY, 10001, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
MICHAEL JAMES KIRSTEN Chief Executive Officer 214 WEST 29TH STREET, SUITE 1203, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
the corporation DOS Process Agent d/b/a harden curtis kirsten riley agency, 214 west 29th street, suite 1203, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
0927158-DCA Active Business 2004-04-09 2024-05-01

History

Start date End date Type Value
2024-08-27 2024-08-27 Address C/O HARDEN CURTIS ASSOC., 214 W. 29TH ST., #1203, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address C/O HARDEN CURTIS ASSOC., 850 SEVENTH AVENUE / #903, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 214 WEST 29TH STREET, SUITE 1203, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address C/O HARDEN CURTIS ASSOC., 214 W. 29TH ST., #1203, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-08-27 Address 214 WEST 29TH STREET, SUITE 1203, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address 214 WEST 29TH STREET, SUITE 1203, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address C/O HARDEN CURTIS ASSOC., 850 SEVENTH AVENUE / #903, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-08-27 Address C/O HARDEN CURTIS ASSOC., 214 W. 29TH ST., #1203, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-08-27 Address ATTN: MICHAEL KIRSTEN, 345 PARK AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2024-05-28 2024-08-27 Address C/O HARDEN CURTIS ASSOC., 850 SEVENTH AVENUE / #903, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240827000109 2024-07-22 CERTIFICATE OF AMENDMENT 2024-07-22
240528000096 2024-05-27 AMENDMENT TO BIENNIAL STATEMENT 2024-05-27
240515002733 2024-05-15 BIENNIAL STATEMENT 2024-05-15
111102003040 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091008002435 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071012002866 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051206002525 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031015002269 2003-10-15 BIENNIAL STATEMENT 2003-10-01
010924002168 2001-09-24 BIENNIAL STATEMENT 2001-10-01
991027002239 1999-10-27 BIENNIAL STATEMENT 1999-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-12 No data 214 W 29TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-08 No data 214 W 29TH ST, Manhattan, NEW YORK, NY, 10001 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-02 No data 214 W 29TH ST, Manhattan, NEW YORK, NY, 10001 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-23 No data 214 W 29TH ST, Manhattan, NEW YORK, NY, 10001 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-09 No data 214 W 29TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3439125 RENEWAL INVOICED 2022-04-18 700 Employment Agency Renewal Fee
3162108 RENEWAL INVOICED 2020-02-25 700 Employment Agency Renewal Fee
2778142 RENEWAL INVOICED 2018-04-18 700 Employment Agency Renewal Fee
2651135 LICENSE REPL INVOICED 2017-08-03 15 License Replacement Fee
2622688 FINGERPRINTE INVOICED 2017-06-09 174 Fingerprint Fee for Employment Agency
2336545 RENEWAL INVOICED 2016-04-29 700 Employment Agency Renewal Fee
1721222 RENEWAL INVOICED 2014-07-03 700 Employment Agency Renewal Fee
1383389 RENEWAL INVOICED 2012-06-04 700 Employment Agency Renewal Fee
185644 LL VIO INVOICED 2012-04-09 500 LL - License Violation
1383390 RENEWAL INVOICED 2010-04-14 500 Employment Agency Renewal Fee

Date of last update: 21 Jan 2025

Sources: New York Secretary of State