Search icon

HARLEM BROTHERS, INC.

Company Details

Name: HARLEM BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2009 (15 years ago)
Entity Number: 3875591
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 1831 MADISON AVENUE, #9-N, NEW YORK, NY, United States, 10035
Principal Address: 1831 MADISON AVAENUE, APT #9N, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 646-320-8328

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARLEM BROTHERS INC 2014 271275336 2015-10-13 HARLEM BROTHERS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-11-06
Business code 722511
Sponsor’s telephone number 6463208328
Plan sponsor’s DBA name HARLEM BROTHERS INC
Plan sponsor’s address 1831 MADISON AVENUE, 9N, NEW YORK, NY, 10035

Plan administrator’s name and address

Administrator’s EIN 271275336
Plan administrator’s name HARLEM BROTHERS INC
Plan administrator’s address 1831 MADISON AVENUE, 9N, NEW YORK, NY, 10035
Administrator’s telephone number 6463208328

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing MICHAEL BRYANT

Agent

Name Role Address
MICHAEL A. BRYANT Agent 1831 MADISON AVENUE, #9-N, NEW YORK, NY, 10035

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1831 MADISON AVENUE, #9-N, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
MICHAEL BRYANT Chief Executive Officer 1831 MADISON AVENUE, 9N, NEW YORK, NY, United States, 10035

Licenses

Number Status Type Date End date
1393896-DCA Inactive Business 2011-05-25 2013-12-31

History

Start date End date Type Value
2009-11-05 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
111222002038 2011-12-22 BIENNIAL STATEMENT 2011-11-01
091105000161 2009-11-05 CERTIFICATE OF INCORPORATION 2009-11-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
176592 LL VIO INVOICED 2012-02-16 250 LL - License Violation
1073586 RENEWAL INVOICED 2011-12-22 340 LDJ License Renewal Fee
1073585 LICENSE INVOICED 2011-05-26 170 Laundry Jobber License Fee
1073587 CNV_TFEE INVOICED 2011-05-26 3.400000095367432 WT and WH - Transaction Fee
125667 CL VIO INVOICED 2010-11-23 125 CL - Consumer Law Violation

Date of last update: 10 Mar 2025

Sources: New York Secretary of State