Search icon

HARLEQUIN MAGAZINES INC.

Company Details

Name: HARLEQUIN MAGAZINES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1998 (27 years ago)
Entity Number: 2293180
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1211 Avenue of the Americas, New York, NY, United States, 10036
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CRAIG SWINWOOD Chief Executive Officer 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-12-18 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-12-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-08-14 2024-12-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218002659 2024-12-17 CERTIFICATE OF CHANGE BY ENTITY 2024-12-17
240814003835 2024-08-14 BIENNIAL STATEMENT 2024-08-14
220928002477 2022-09-28 BIENNIAL STATEMENT 2022-08-01
200806060010 2020-08-06 BIENNIAL STATEMENT 2020-08-01
SR-27806 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State