Search icon

HARMON OF MASSAPEQUA, INC.

Company Details

Name: HARMON OF MASSAPEQUA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2004 (21 years ago)
Entity Number: 3031405
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 650 Liberty Avenue, UNION, NJ, United States, 07083
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

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

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2020-03-10 2021-12-21 Address 650 LIBERTY AVENUE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)
2011-03-28 2021-12-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-03-28 2021-12-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-04-20 2012-03-19 Address 650 LIBERTY AVENUE, UNION, NJ, 07083, USA (Type of address: Principal Executive Office)
2006-04-20 2020-03-10 Address 650 LIBERTY AVENUE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220302003834 2022-03-02 BIENNIAL STATEMENT 2022-03-02
211221001139 2021-12-20 CERTIFICATE OF CHANGE BY ENTITY 2021-12-20
200310060027 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180316006267 2018-03-16 BIENNIAL STATEMENT 2018-03-01
160301007325 2016-03-01 BIENNIAL STATEMENT 2016-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State