Name: | HARMONIX PROMOTIONS & EVENTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 2009 (16 years ago) |
Date of dissolution: | 19 Dec 2013 |
Entity Number: | 3781855 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 625 MASSACHUSETTS AVENUE, 2ND FLOOR, CAMBRIDGE, MA, United States, 02139 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALEX RIGOPULOS | Chief Executive Officer | 625 MASSACHUSETTS AVENUE, 2ND FLOOR, CAMBRIDGE, MA, United States, 02139 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-12-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-03-04 | 2011-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-51720 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51719 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131219000533 | 2013-12-19 | CERTIFICATE OF TERMINATION | 2013-12-19 |
130327002270 | 2013-03-27 | BIENNIAL STATEMENT | 2013-03-01 |
111205000312 | 2011-12-05 | CERTIFICATE OF CHANGE | 2011-12-05 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State