Name: | HARRIS POLL US LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jan 2016 (9 years ago) |
Entity Number: | 4886193 |
ZIP code: | 10005 |
County: | Albany |
Foreign Legal Name: | HARRIS POLL US LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARU GROUP LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-05-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-02-13 | 2024-05-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-02-06 | 2024-02-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-02-06 | 2024-02-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-01-27 | 2024-02-06 | Address | 3500 SOUTH DUPONT HIGHWAY, DOVER, NY, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503002747 | 2024-05-02 | CERTIFICATE OF AMENDMENT | 2024-05-02 |
240213002361 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
240206001066 | 2024-02-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-05 |
210923002452 | 2021-09-23 | BIENNIAL STATEMENT | 2021-09-23 |
191202062201 | 2019-12-02 | BIENNIAL STATEMENT | 2018-01-01 |
160429000378 | 2016-04-29 | CERTIFICATE OF PUBLICATION | 2016-04-29 |
160127000249 | 2016-01-27 | APPLICATION OF AUTHORITY | 2016-01-27 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State