Name: | GP HARMON RECYCLING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jan 2007 (18 years ago) |
Entity Number: | 3462348 |
ZIP code: | 10528 |
County: | Fulton |
Place of Formation: | Georgia |
Address: | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 mamaroneck avenue #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-26 | 2025-01-15 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-08-26 | 2025-01-15 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-01-05 | 2021-08-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-01-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-08-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-01-16 | 2007-01-16 | Name | HARMON ASSOCIATES LLC |
2007-01-16 | 2019-01-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-01-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-01-16 | 2009-07-17 | Name | HARMON ASSOCIATES LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115001334 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
230104000924 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210826002604 | 2021-08-25 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-25 |
210105062415 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
SR-45861 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45860 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190103061057 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170104006946 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150102007042 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130102006319 | 2013-01-02 | BIENNIAL STATEMENT | 2013-01-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0903732 | Other Contract Actions | 2009-08-27 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GP HARMON RECYCLING LLC |
Role | Plaintiff |
Name | HEUCHLING, |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-12-02 |
Termination Date | 2011-08-22 |
Date Issue Joined | 2010-01-26 |
Section | 1332 |
Sub Section | NR |
Status | Terminated |
Parties
Name | GP HARMON RECYCLING LLC |
Role | Defendant |
Name | FENCH MANAGEMENT LTD. |
Role | Plaintiff |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State