Name: | HARKESS-ORD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Sep 1999 (26 years ago) |
Entity Number: | 2416720 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 263 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
HARKESS-ORD LLC | DOS Process Agent | 263 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-18 | 2023-09-24 | Address | 263 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-07-17 | 2017-09-18 | Address | 25 WEST 45TH STREET, SUITE 306, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-10-27 | 2000-07-17 | Address | 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-09-08 | 1999-10-27 | Address | 1180 AVE. OF THE AMERICAS, NEW YORK, NY, 10033, 8401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230924000671 | 2023-09-24 | BIENNIAL STATEMENT | 2023-09-01 |
210805003390 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
170918006307 | 2017-09-18 | BIENNIAL STATEMENT | 2017-09-01 |
130916006509 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
090901002897 | 2009-09-01 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State