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