Search icon

HARRIS INTERACTIVE INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARRIS INTERACTIVE INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2002 (23 years ago)
Date of dissolution: 10 Oct 2022
Entity Number: 2795767
ZIP code: 10168
County: Monroe
Place of Formation: Delaware
Principal Address: ATTN: LEGAL DEPT, 85 BROAD STREET, NEW YORK, NY, United States, 10004
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GEORGE CALLARD Chief Executive Officer 85 BROAD STREET, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2020-07-28 2022-10-11 Address 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2019-11-27 2022-10-11 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2022-10-11 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-07-24 2018-07-12 Address 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2017-07-24 2020-07-28 Address 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221011001558 2022-10-10 CERTIFICATE OF TERMINATION 2022-10-10
200728060142 2020-07-28 BIENNIAL STATEMENT 2020-07-01
SR-112905 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112904 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180712006271 2018-07-12 BIENNIAL STATEMENT 2018-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State