Search icon

HARRIS MANAGEMENT LLC

Company Details

Name: HARRIS MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2002 (23 years ago)
Entity Number: 2759664
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-07-17 2012-07-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-07-17 2012-08-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-04-26 2007-07-17 Address 211 EAST 35TH STREET, APT. 9G, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88081 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88080 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120807001035 2012-08-07 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-07
120719000546 2012-07-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-19
100730002497 2010-07-30 BIENNIAL STATEMENT 2010-04-01
090729003158 2009-07-29 BIENNIAL STATEMENT 2008-04-01
070717000182 2007-07-17 CERTIFICATE OF CHANGE 2007-07-17
040709002641 2004-07-09 BIENNIAL STATEMENT 2004-04-01
020426000436 2002-04-26 ARTICLES OF ORGANIZATION 2002-04-26

Date of last update: 19 Jan 2025

Sources: New York Secretary of State