Name: | HARPMAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1997 (28 years ago) |
Entity Number: | 2194184 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 25 CENTRAL PARK WEST, SUITE 15T, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 CENTRAL PARK WEST, SUITE 15T, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
JOEL AUERBACH | Chief Executive Officer | 25 CENTRAL PARK WEST, SUITE 15T, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-20 | 2011-10-26 | Address | 25 CENTRAL PARK WEST, SUITE 15T, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2007-11-20 | 2011-10-26 | Address | 25 CENTRAL PARK WEST, SUITE 15T, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2007-11-20 | 2013-11-06 | Address | 25 CENTRAL PARK WEST, SUITE 15T, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1999-12-13 | 2007-11-20 | Address | 322 W 57TH ST, STE 16N, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1999-12-13 | 2007-11-20 | Address | 322 W 57TH ST, STE 16N, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131106002268 | 2013-11-06 | BIENNIAL STATEMENT | 2013-10-01 |
111026002392 | 2011-10-26 | BIENNIAL STATEMENT | 2011-10-01 |
091116002272 | 2009-11-16 | BIENNIAL STATEMENT | 2009-10-01 |
071120002698 | 2007-11-20 | BIENNIAL STATEMENT | 2007-10-01 |
060105002369 | 2006-01-05 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State