Name: | HAROLD S LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jun 1998 (27 years ago) |
Entity Number: | 2270651 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 592 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 592 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-09 | 2010-06-25 | Address | 1965 BROADWAY, #21B, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2006-06-29 | 2008-06-09 | Address | 1965 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1998-06-17 | 2006-06-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160613006483 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
140611006252 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120629006181 | 2012-06-29 | BIENNIAL STATEMENT | 2012-06-01 |
100625002742 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
080609002110 | 2008-06-09 | BIENNIAL STATEMENT | 2008-06-01 |
060629002132 | 2006-06-29 | BIENNIAL STATEMENT | 2006-06-01 |
040622002025 | 2004-06-22 | BIENNIAL STATEMENT | 2004-06-01 |
000808002271 | 2000-08-08 | BIENNIAL STATEMENT | 2000-06-01 |
981202000081 | 1998-12-02 | AFFIDAVIT OF PUBLICATION | 1998-12-02 |
981202000077 | 1998-12-02 | AFFIDAVIT OF PUBLICATION | 1998-12-02 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State