Name: | HARMON & CO. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jun 2001 (24 years ago) |
Entity Number: | 2653179 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 888 SEVENTH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HARMON & CO. LLC | DOS Process Agent | 888 SEVENTH AVE, NEW YORK, NY, United States, 10019 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-03-24 | 2025-03-03 | Address | 888 SEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2023-03-24 | 2025-03-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-06-04 | 2023-03-24 | Address | 888 SEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-07-14 | 2019-06-04 | Address | JAMES HARMON, 888 SEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-06-28 | 2009-07-14 | Address | ATTN JANET MULLIGAN, 37 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303007890 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230324003489 | 2023-03-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-24 |
190604061547 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
171023006225 | 2017-10-23 | BIENNIAL STATEMENT | 2017-06-01 |
130711002242 | 2013-07-11 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State