Search icon

HARMON, INC.

Branch

Company Details

Name: HARMON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2013 (12 years ago)
Branch of: HARMON, INC., Minnesota (Company Number e2bb2f81-b7d4-e011-a886-001ec94ffe7f)
Entity Number: 4342074
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1650 West 82nd Street, Suite 1100, Bloomington, MN, United States, 55438

DOS Process Agent

Name Role Address
HARMON, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TY R. SILBERHORN Chief Executive Officer 1650 WEST 82ND STREET, SUITE 1100, BLOOMINGTON, MN, United States, 55438

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1650 WEST 82ND STREET, SUITE 1100, BLOOMINGTON, MN, 55438, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 650 WEST 82ND STREET,, SUITE 1100, MINNEAPOLIS, MN, 55438, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 4400 WEST 78TH STREET, SUITE 520, MINNEAPOLIS, MN, 55435, USA (Type of address: Chief Executive Officer)
2021-01-22 2025-01-02 Address 4400 WEST 78TH STREET, SUITE 520, MINNEAPOLIS, MN, 55435, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-01-05 2021-01-22 Address 4400 WEST 78TH STREET, SUITE 520, MINNEAPOLIS, MN, 55435, USA (Type of address: Chief Executive Officer)
2015-01-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-07 2015-01-05 Address 875 AVE. OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102007709 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230105001768 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210122060500 2021-01-22 BIENNIAL STATEMENT 2021-01-01
SR-103847 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190122060737 2019-01-22 BIENNIAL STATEMENT 2019-01-01
170120006350 2017-01-20 BIENNIAL STATEMENT 2017-01-01
161216000054 2016-12-16 ERRONEOUS ENTRY 2016-12-16
DP-2251490 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
150105006363 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130107000602 2013-01-07 APPLICATION OF AUTHORITY 2013-01-07

Date of last update: 02 Feb 2025

Sources: New York Secretary of State