Search icon

HARRIS ENVIRONMENTAL SYSTEMS, INC.

Company Details

Name: HARRIS ENVIRONMENTAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1968 (57 years ago)
Entity Number: 225287
ZIP code: 10168
County: New York
Place of Formation: Massachusetts
Address: 112 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 11 CONNECTOR ROAD, ANDOVER, MA, United States, 01810

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 112 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
YURY ZLOBINSKY Chief Executive Officer 11 CONNECTOR ROAD, ANDOVER, MA, United States, 01810

History

Start date End date Type Value
2019-11-27 2020-06-23 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2012-07-13 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2012-07-13 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-05-26 2008-10-21 Address 11 CONNECTOR ROAD, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer)
2002-06-06 2006-05-26 Address 10 MOHEGAN RD., ACTON, MA, 01720, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220921003116 2022-09-21 BIENNIAL STATEMENT 2022-06-01
200623060210 2020-06-23 BIENNIAL STATEMENT 2020-06-01
SR-112902 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112903 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
160628006226 2016-06-28 BIENNIAL STATEMENT 2016-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State