Search icon

HARTE-HANKS STRATEGIC MARKETING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARTE-HANKS STRATEGIC MARKETING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2012 (13 years ago)
Entity Number: 4186559
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2 EXECUTIVE DRIVE, SUITE 103, CHELMSFORD, MA, United States, 01824

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
LAURI KEARNES Chief Executive Officer 2 EXECUTIVE DRIVE, SUITE 103, CHELMSFORD, MA, United States, 01824

History

Start date End date Type Value
2018-01-04 2020-01-16 Address 2 EXECUTIVE DRIVE, SUITE 103, CHELMSFORD, MA, 01824, USA (Type of address: Chief Executive Officer)
2018-01-04 2019-01-28 Address 9601 MCALLISTER FREEWAY, SUITE 610, SAN ANTONIO, TX, 78216, USA (Type of address: Service of Process)
2016-01-11 2018-01-04 Address 17 NEW ENGLAND EXECUTIVE PARK, SUITE 300, BURLINGTON, MA, 01803, USA (Type of address: Principal Executive Office)
2016-01-11 2018-01-04 Address 17 NEW ENGLAND EXECUTIVE PARK, SUITE 300, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2014-01-31 2016-01-11 Address 300 CONCORD ROAD, SUITE 500, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200116060258 2020-01-16 BIENNIAL STATEMENT 2020-01-01
SR-59518 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-59519 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180104006642 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160111006085 2016-01-11 BIENNIAL STATEMENT 2016-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State