Name: | HARVEY AND SOUTHERLAND, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 14 Nov 2005 (19 years ago) |
Entity Number: | 3280344 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-02 | 2017-06-21 | Address | 19 W 34TH ST STE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2015-04-20 | 2015-10-02 | Address | 19 W 34TH STREET STE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2015-04-20 | 2018-01-02 | Address | 19 W 34TH ST STE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-11-14 | 2015-04-20 | Address | #1150, 1971 WESTERN AVENUE, ALBANY, NY, 12203, 5011, USA (Type of address: Registered Agent) |
2005-11-14 | 2015-04-20 | Address | #1150, 1971 WESTERN AVENUE, ALBANY, NY, 12203, 5011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180102000774 | 2018-01-02 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-01-02 |
170621000824 | 2017-06-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-07-21 |
151207002022 | 2015-12-07 | BIENNIAL STATEMENT | 2015-11-01 |
151002000246 | 2015-10-02 | CERTIFICATE OF CHANGE | 2015-10-02 |
150722001008 | 2015-07-22 | CERTIFICATE OF PUBLICATION | 2015-07-22 |
150420000433 | 2015-04-20 | CERTIFICATE OF CHANGE | 2015-04-20 |
061229000319 | 2006-12-29 | CERTIFICATE OF AMENDMENT | 2006-12-29 |
051114000302 | 2005-11-14 | ARTICLES OF ORGANIZATION | 2005-11-14 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State