Search icon

HARRY M. STEVENS, LLC

Company Details

Name: HARRY M. STEVENS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2007 (18 years ago)
Entity Number: 3493393
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-04-09 2019-01-28 Address 111 EIGHTH AVENUE, NY, NY, 10011, USA (Type of address: Service of Process)
2007-03-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-03-22 2007-04-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301001935 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220531000711 2022-05-31 BIENNIAL STATEMENT 2021-03-01
190405060568 2019-04-05 BIENNIAL STATEMENT 2019-03-01
SR-46452 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-46451 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170919006200 2017-09-19 BIENNIAL STATEMENT 2017-03-01
150323006234 2015-03-23 BIENNIAL STATEMENT 2015-03-01
130329006065 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110426002005 2011-04-26 BIENNIAL STATEMENT 2011-03-01
090316003457 2009-03-16 BIENNIAL STATEMENT 2009-03-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State