Search icon

HARRISON CONFERENCE ASSOCIATES, LLC

Company Details

Name: HARRISON CONFERENCE ASSOCIATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Apr 2007 (18 years ago)
Date of dissolution: 16 Sep 2022
Entity Number: 3506787
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2022-09-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-09-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-10-02 2019-01-28 Address 111 EIGHTH AVE, NY, NY, 10011, USA (Type of address: Service of Process)
2007-04-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-04-23 2015-10-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220918000116 2022-09-16 CERTIFICATE OF TERMINATION 2022-09-16
210407060994 2021-04-07 BIENNIAL STATEMENT 2021-04-01
200207060575 2020-02-07 BIENNIAL STATEMENT 2019-04-01
SR-46701 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-46700 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170919006197 2017-09-19 BIENNIAL STATEMENT 2017-04-01
151002000470 2015-10-02 CERTIFICATE OF MERGER 2015-10-02
150501006434 2015-05-01 BIENNIAL STATEMENT 2015-04-01
130425006169 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110602002000 2011-06-02 BIENNIAL STATEMENT 2011-04-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State