Search icon

HARBINGER GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARBINGER GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1999 (26 years ago)
Entity Number: 2384280
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 450 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
HARBINGER GROUP INC. DOS Process Agent 450 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
EDDIE NORWARD JR Chief Executive Officer C/O ROBERTSON PROPERTIES GROUP INC, 16 MADISON SQUARE WEST, 12 FLOOR #378, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
741339132
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 450 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address C/O ROBERTSON PROPERTIES GROUP INC, 16 MADISON SQUARE WEST, 12 FLOOR #378, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address 3001 DEMING WAY, MIDDLETON, WI, 53562, USA (Type of address: Chief Executive Officer)
2025-04-18 2025-06-05 Address 450 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-04-18 2025-04-18 Address C/O ROBERTSON PROPERTIES GROUP INC, 16 MADISON SQUARE WEST, 12 FLOOR #378, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250605004444 2025-06-05 BIENNIAL STATEMENT 2025-06-05
250418000764 2025-04-18 CERTIFICATE OF CHANGE BY ENTITY 2025-04-18
250409001839 2025-04-08 CERTIFICATE OF AMENDMENT 2025-04-08
250409001785 2025-04-08 CERTIFICATE OF AMENDMENT 2025-04-08
240726000053 2024-07-26 BIENNIAL STATEMENT 2024-07-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State