Name: | JS HARRISON INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2006 (18 years ago) |
Entity Number: | 3436609 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 1617 JFK BOULEVARD, SUITE 640, PHILADELPHIA, PA, United States, 19103 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
J. SCOTT HARRISON, CLU, CHFC | Chief Executive Officer | 1617 JFK BOULEVARD, SUITE 640, PHILADELPHIA, PA, United States, 19103 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-05 | 2012-11-05 | Address | 1617 JFK BOULEVARD, SUITE 640, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
2008-11-05 | 2010-12-02 | Address | 541 DELP ROAD, SOUDERTON, PA, 18964, USA (Type of address: Principal Executive Office) |
2006-11-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-11-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-45202 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45203 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121105006259 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
101202002771 | 2010-12-02 | BIENNIAL STATEMENT | 2010-11-01 |
081105002610 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
061113000302 | 2006-11-13 | APPLICATION OF AUTHORITY | 2006-11-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State