Name: | HARRIS PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1977 (48 years ago) |
Entity Number: | 435169 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1115 BROADWAY, NEW YORK, NY, United States, 10010 |
Address: | ATTN RICHARD HALPERIN, 260 MADISON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY HARRIS | Chief Executive Officer | 1115 BROADWAY, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
MCLAUGHLIN & STERN LLP | DOS Process Agent | ATTN RICHARD HALPERIN, 260 MADISON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-09 | 2007-05-22 | Address | ATTN ELI SCHOENFIELD, 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-07-19 | 2003-05-09 | Address | ATTN: ELI SCHOENFIELD, 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1977-05-19 | 1993-07-19 | Address | 110 E. 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100701025 | 2010-07-01 | ASSUMED NAME LLC INITIAL FILING | 2010-07-01 |
091130002817 | 2009-11-30 | BIENNIAL STATEMENT | 2009-05-01 |
070522002484 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
050922002523 | 2005-09-22 | BIENNIAL STATEMENT | 2005-05-01 |
030509002451 | 2003-05-09 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State