Search icon

HARRISON & MORGAN INC.

Company Details

Name: HARRISON & MORGAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2003 (21 years ago)
Entity Number: 2992913
ZIP code: 10005
County: Bronx
Place of Formation: New York
Principal Address: 2753 BROADWAY, SUITE 225, NEW YORK, NY, United States, 10025
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 10

Share Par Value 0.01

Type PAR VALUE

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

Chief Executive Officer

Name Role Address
JEANNI JACKSON Chief Executive Officer 2753 BROADWAY, SUITE 225, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-12-29 2012-10-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-12-29 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-89149 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89150 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121019001045 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120920001034 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
080109002937 2008-01-09 BIENNIAL STATEMENT 2007-12-01
031229000218 2003-12-29 CERTIFICATE OF INCORPORATION 2003-12-29

Date of last update: 19 Jan 2025

Sources: New York Secretary of State