Name: | BMO HARRIS FINANCIAL ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 2008 (17 years ago) |
Entity Number: | 3696758 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 320 South Canal Street, Chicago, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
WALLACE HARRIS | Chief Executive Officer | 320 SOUTH CANAL STREET, CHICAGO, IL, United States, 60606 |
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 |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 320 SOUTH CANAL STREET, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 111 WEST MONROE ST, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2020-07-08 | 2024-07-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-07-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708001673 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
220701001380 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200708060241 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
SR-50311 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50312 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State