Search icon

HARMONIX PROMOTIONS & EVENTS INC.

Company Details

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

DOS Process Agent

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

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, 2ND FLOOR, CAMBRIDGE, MA, United States, 02139

History

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)

Filings

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