Search icon

HARVEST CAPITAL STRATEGIES LLC

Company Details

Name: HARVEST CAPITAL STRATEGIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2009 (16 years ago)
Entity Number: 3779427
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-02-02 2022-05-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-04 2021-02-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-05-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-02-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-02-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201004261 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220512000046 2022-05-10 CERTIFICATE OF CHANGE BY ENTITY 2022-05-10
210202061072 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190204060530 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-51669 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-51670 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170201006657 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203006941 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130220006452 2013-02-20 BIENNIAL STATEMENT 2013-02-01
110315002612 2011-03-15 BIENNIAL STATEMENT 2011-02-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State