Search icon

HARMON & CO. LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HARMON & CO. LLC DOS Process Agent 888 SEVENTH AVE, NEW YORK, NY, United States, 10019

Central Index Key

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.

CIK number:
0001300500
Phone:
212-994-9805

Latest Filings

Form type:
X-17A-5
File number:
008-66618
Filing date:
2008-02-29
File:
Form type:
X-17A-5
File number:
008-66618
Filing date:
2007-03-01
File:

History

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)

Filings

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