Search icon

GOLIN/HARRIS INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLIN/HARRIS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2001 (24 years ago)
Entity Number: 2594156
ZIP code: 12205
County: New York
Place of Formation: Virginia
Principal Address: 222 W MERCHANDISE MART PLAZA, STE 500, CHICAGO, IL, United States, 60654
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MATTHEW RICHARD NEALE Chief Executive Officer 909 THIRD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-22 Address 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-05-07 2025-01-22 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-04-28 2019-05-07 Address 909 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-01-09 2021-01-04 Address 111 EAST WACKER DR, CHICAGO, NY, 60601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250122000311 2025-01-22 BIENNIAL STATEMENT 2025-01-22
230118000901 2023-01-18 BIENNIAL STATEMENT 2023-01-01
210104063046 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190507000498 2019-05-07 CERTIFICATE OF CHANGE 2019-05-07
190107060054 2019-01-07 BIENNIAL STATEMENT 2019-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State