HARRIMAN AND COMPANY, INC.

Name: | HARRIMAN AND COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1935 (90 years ago) |
Date of dissolution: | 11 Sep 2014 |
Entity Number: | 48893 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 140 BROADWAY, NEW YORK, NY, United States, 10005 |
Address: | ATTN: KADEIDRE SCREEN, 140 BROADWAY, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS A DONAHUE, JR | Chief Executive Officer | 140 BROADWAY, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HARRIMAN AND COMPANY, INC. | DOS Process Agent | ATTN: KADEIDRE SCREEN, 140 BROADWAY, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-08 | 2013-12-11 | Address | ATTN: CORPORATE GOVERNANCE, 140 BROADWAY, NEW YORK, NY, 10005, 1101, USA (Type of address: Service of Process) |
2006-02-17 | 2010-01-08 | Address | 140 BROADWAY, NEW YORK, NY, 10005, 1101, USA (Type of address: Chief Executive Officer) |
2003-08-04 | 2010-01-08 | Address | ATTN: TREASURER'S DEPARTMENT, 140 BROADWAY, NEW YORK, NY, 10005, 1101, USA (Type of address: Service of Process) |
1998-01-02 | 2006-02-17 | Address | 59 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 2006-02-17 | Address | 59 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140911000160 | 2014-09-11 | CERTIFICATE OF DISSOLUTION | 2014-09-11 |
131211006237 | 2013-12-11 | BIENNIAL STATEMENT | 2013-12-01 |
100108002143 | 2010-01-08 | BIENNIAL STATEMENT | 2009-12-01 |
060217002485 | 2006-02-17 | BIENNIAL STATEMENT | 2005-12-01 |
030804000579 | 2003-08-04 | CERTIFICATE OF AMENDMENT | 2003-08-04 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State