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