Name: | HARVEST CAPITAL CREDIT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 2013 (12 years ago) |
Entity Number: | 4398610 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 450 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HARVEST CAPITAL CREDIT CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH JOLSON | Chief Executive Officer | 450 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-06 | 2021-05-06 | Address | 450 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-05-01 | 2021-05-06 | Address | 767 THIRD AVENUE, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2019-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-12-30 | 2019-05-01 | Address | 767 THIRD AVENUE, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2015-12-30 | 2019-05-01 | Address | 767 THIRD AVENUE, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2013-05-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-05-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210506061956 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506060463 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
190501061720 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-63565 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-63566 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170502008243 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
170106000528 | 2017-01-06 | ERRONEOUS ENTRY | 2017-01-06 |
DP-2251805 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
151230006111 | 2015-12-30 | BIENNIAL STATEMENT | 2015-05-01 |
130506000048 | 2013-05-06 | APPLICATION OF AUTHORITY | 2013-05-06 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State