Search icon

HARLEQUIN ASSOCIATES, INC.

Company Details

Name: HARLEQUIN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1998 (27 years ago)
Date of dissolution: 02 Feb 2020
Entity Number: 2319061
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 1320 RIDDER PARK DRIVE, SAN JOSE, CA, United States, 95131
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KRISTEN SPEARS Chief Executive Officer 1320 RIDDER PARK DRIVE, SAN JOSE, CA, United States, 95131

History

Start date End date Type Value
2019-01-28 2019-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-07-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-07-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-11-21 2019-05-30 Address 9 HARLEQUIN DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200127000795 2020-01-27 CERTIFICATE OF MERGER 2020-02-02
190530002005 2019-05-30 BIENNIAL STATEMENT 2018-11-01
190214000403 2019-02-14 CERTIFICATE OF CHANGE 2019-02-14
SR-28156 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28155 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State