Search icon

HARPERCOLLINS PUBLISHERS L.L.C.

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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