Search icon

HARVEST MANAGEMENT SUB TRS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HARVEST MANAGEMENT SUB TRS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2011 (14 years ago)
Entity Number: 4173856
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: c/o FIG LLC, 1345 Avenue of the Americas, New York, NY, United States, 10105

DOS Process Agent

Name Role Address
HARVEST MANAGEMENT SUB TRS CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
LILLY DONOHUE Chief Executive Officer C/O FIG LLC, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 631 WEST MORSE BLVD., WINTER PARK, FL, 32789, USA (Type of address: Chief Executive Officer)
2019-12-06 2024-12-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-06 2024-12-20 Address 631 WEST MORSE BLVD., WINTER PARK, FL, 32789, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241220002299 2024-06-17 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-06-17
211201000388 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191206060537 2019-12-06 BIENNIAL STATEMENT 2019-12-01
SR-59211 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-59212 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State