Search icon

HARLEM DATA COMMUNICATIONS LLC

Company Details

Name: HARLEM DATA COMMUNICATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2004 (20 years ago)
Entity Number: 3143555
ZIP code: 10016
County: New York
Place of Formation: New York
Activity Description: Harlem Data Communications LLC, is a full service Technology company. We build network and security system infrastructure for small and medium business. We build teleco, cisco, windows and provide IT management solution.
Address: 99 madison avenue, suite 620, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 646-932-3731

Website http://www.hdcnetworks.com

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
the llc DOS Process Agent 99 madison avenue, suite 620, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-12-23 2025-01-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-12-23 2025-01-15 Address 99 madison avenue, suite 620, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2024-12-01 2024-12-23 Address 2214 FREDERICK DOUGLASS BLVD, SUITE 173, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2024-12-01 2024-12-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-04-15 2024-12-01 Address 2214 FREDERICK DOUGLASS BLVD, SUITE 173, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2012-06-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-07-19 2013-04-15 Address 2214 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2009-03-19 2011-07-19 Address 2214 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2007-04-03 2012-06-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250115003733 2025-01-09 CERTIFICATE OF AMENDMENT 2025-01-09
241223000937 2024-12-05 CERTIFICATE OF CHANGE BY ENTITY 2024-12-05
241201010915 2024-12-01 BIENNIAL STATEMENT 2024-12-01
221222003132 2022-12-22 BIENNIAL STATEMENT 2022-12-01
SR-90329 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190107060865 2019-01-07 BIENNIAL STATEMENT 2018-12-01
170313006018 2017-03-13 BIENNIAL STATEMENT 2016-12-01
130415002069 2013-04-15 BIENNIAL STATEMENT 2012-12-01
120605001096 2012-06-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-05
110719002373 2011-07-19 BIENNIAL STATEMENT 2010-12-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State