Search icon

HARVEST CAPITAL CREDIT CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
HARVEST CAPITAL CREDIT CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
JOSEPH JOLSON Chief Executive Officer 450 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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