Name: | HARVEL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2002 (23 years ago) |
Entity Number: | 2746417 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-05 | 2019-01-28 | Address | 875 AVE OF AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-03-04 | 2007-10-05 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2004-02-23 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-02-23 | 2004-03-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-03-25 | 2004-02-23 | Address | 46 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2002-03-25 | 2004-02-23 | Address | 46 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88035 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88034 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090713002420 | 2009-07-13 | BIENNIAL STATEMENT | 2008-03-01 |
071213000860 | 2007-12-13 | CERTIFICATE OF PUBLICATION | 2007-12-13 |
071005002012 | 2007-10-05 | BIENNIAL STATEMENT | 2006-03-01 |
040304002455 | 2004-03-04 | BIENNIAL STATEMENT | 2004-03-01 |
040223001263 | 2004-02-23 | CERTIFICATE OF CHANGE | 2004-02-23 |
020325000073 | 2002-03-25 | ARTICLES OF ORGANIZATION | 2002-03-25 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State