Search icon

HARMONIX MARKETING INC.

Company Details

Name: HARMONIX MARKETING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 2008 (16 years ago)
Date of dissolution: 19 Dec 2013
Entity Number: 3749964
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 625 MASSACHUSETTS AVE 2ND FLR, CAMBRIDGE, MA, United States, 02139

Agent

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

Chief Executive Officer

Name Role Address
ALEX RIGOPULOS Chief Executive Officer 625 MASSACHUSETTS AVENUE, FL 02, CAMBRIDGE, MA, United States, 02139

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
2011-12-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-12-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-14 2012-12-20 Address C/O MICHAEL D FRICKLAS, 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2008-12-05 2011-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-51204 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-51203 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131219000421 2013-12-19 CERTIFICATE OF TERMINATION 2013-12-19
121220002290 2012-12-20 BIENNIAL STATEMENT 2012-12-01
111202000053 2011-12-02 CERTIFICATE OF CHANGE 2011-12-02
101214002772 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081205000340 2008-12-05 APPLICATION OF AUTHORITY 2008-12-05

Date of last update: 03 Feb 2025

Sources: New York Secretary of State