Search icon

HARVIS MANAGEMENT LLC

Company Details

Name: HARVIS MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2002 (22 years ago)
Entity Number: 2813402
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 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

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)
2007-07-16 2012-07-19 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-07-16 2012-08-07 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-09-19 2007-07-16 Address 116 JOHN STREET SUITE 1313, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88251 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88250 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120807001029 2012-08-07 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-07
120719000555 2012-07-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-19
090729003159 2009-07-29 BIENNIAL STATEMENT 2008-09-01
070716000513 2007-07-16 CERTIFICATE OF CHANGE 2007-07-16
021120001010 2002-11-20 AFFIDAVIT OF PUBLICATION 2002-11-20
021120001009 2002-11-20 AFFIDAVIT OF PUBLICATION 2002-11-20
020919000280 2002-09-19 ARTICLES OF ORGANIZATION 2002-09-19

Date of last update: 19 Jan 2025

Sources: New York Secretary of State