Name: | HARPERCOLLINS PUBLISHERS L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 2005 (20 years ago) |
Entity Number: | 3189678 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
04LJ5 | Obsolete | Non-Manufacturer | 1995-09-25 | 2024-02-28 | 2023-10-15 | No data | |||||||||||||||
|
POC | MEGAN HODNETT |
Phone | +1 212-207-7000 |
Fax | +1 212-207-7617 |
Address | 195 BROADWAY, NEW YORK, NY, 10007 3100, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2024-12-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-04-05 | 2024-12-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-04-03 | 2023-04-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2009-11-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-11-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-04-11 | 2009-11-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-04-11 | 2009-11-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218002692 | 2024-12-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-17 |
230405001280 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
210427060141 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190403060240 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
SR-41061 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41062 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170403006357 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
150430006249 | 2015-04-30 | BIENNIAL STATEMENT | 2015-04-01 |
130417006218 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
110603002596 | 2011-06-03 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State