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 |
Name | Role | Address |
---|---|---|
HARMON, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TY R. SILBERHORN | Chief Executive Officer | 1650 WEST 82ND STREET, SUITE 1100, BLOOMINGTON, MN, United States, 55438 |
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) |
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