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

Central Index Key

CIK number Mailing Address Business Address Phone
1300500 888 SEVENTH AVE., NEW YORK, NY, 10019 888 SEVENTH AVE., NEW YORK, NY, 10019 212-994-9805

Filings since 2008-02-29

Form type X-17A-5
File number 008-66618
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-66618
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

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

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)
2001-07-19 2002-01-07 Name J. A. HARMON ASSOCIATES LLC
2001-06-21 2001-07-19 Name J. A. HARMON ASSOCIATES L.L.C.
2001-06-21 2005-06-28 Address ATTN: WILLIAM BUSH, 666 FIFTH AVENUE, NEW YORK, NY, 10103, 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
110826002427 2011-08-26 BIENNIAL STATEMENT 2011-06-01
090714002731 2009-07-14 BIENNIAL STATEMENT 2009-06-01
050628002296 2005-06-28 BIENNIAL STATEMENT 2005-06-01
020107000306 2002-01-07 CERTIFICATE OF AMENDMENT 2002-01-07
011116000030 2001-11-16 AFFIDAVIT OF PUBLICATION 2001-11-16

Date of last update: 13 Mar 2025

Sources: New York Secretary of State