Search icon

HARRELL'S, LLC

Branch

Company Details

Name: HARRELL'S, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2008 (17 years ago)
Branch of: HARRELL'S, LLC, Florida (Company Number L07000127310)
Entity Number: 3628252
ZIP code: 10005
County: Albany
Place of Formation: Florida
Address: 28 LIBERTY STREET, 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
HARRELL'S, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-02-03 2024-02-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2020-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-02-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-02-07 2018-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202000390 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220201000149 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203061061 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-49187 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180201007319 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201007186 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140203006324 2014-02-03 BIENNIAL STATEMENT 2014-02-01
120511006230 2012-05-11 BIENNIAL STATEMENT 2012-02-01
100514002720 2010-05-14 BIENNIAL STATEMENT 2010-02-01
080516000905 2008-05-16 CERTIFICATE OF PUBLICATION 2008-05-16

Date of last update: 03 Feb 2025

Sources: New York Secretary of State