Search icon

HARMON OF HARTSDALE, INC.

Company Details

Name: HARMON OF HARTSDALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2002 (23 years ago)
Entity Number: 2802010
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 650 LIBERTY AVE, UNION, NJ, United States, 07083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSEPH G. HARTSIG Chief Executive Officer 650 LIBERTY AVE, UNION, NJ, United States, 07083

History

Start date End date Type Value
2020-08-14 2021-12-15 Address 650 LIBERTY AVE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)
2011-03-23 2021-12-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-03-23 2021-12-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-08-30 2011-03-23 Address BED BATH & BEYOND INC, 650 LIBERTY AVE, UNION, NJ, 07083, USA (Type of address: Service of Process)
2004-09-20 2020-08-14 Address 650 LIBERTY AVE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220801001183 2022-08-01 BIENNIAL STATEMENT 2022-08-01
211215003122 2021-12-15 CERTIFICATE OF CHANGE BY ENTITY 2021-12-15
200814060052 2020-08-14 BIENNIAL STATEMENT 2020-08-01
180821006026 2018-08-21 BIENNIAL STATEMENT 2018-08-01
160825006222 2016-08-25 BIENNIAL STATEMENT 2016-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State