Search icon

GP HARMON RECYCLING LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

History

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

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903732 Other Contract Actions 2009-08-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-08-27
Termination Date 2010-04-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name GP HARMON RECYCLING LLC
Role Plaintiff
Name HEUCHLING,
Role Defendant
0905292 Other Contract Actions 2009-12-02 settled
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