Search icon

HARMONI TOWERS LLC

Company Details

Name: HARMONI TOWERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2017 (8 years ago)
Entity Number: 5061479
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
HARMONI TOWERS LLC DOS Process Agent 28 Liberty Street, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2023-08-18 2025-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-18 2025-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-02-24 2023-08-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-02-24 2023-08-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-05-14 2020-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-14 2020-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-11 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-11 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-01-04 2019-01-11 Address 10802 EXECUTIVE CENTER DRIVE, BENTON BUILDING SUITE 300, LITTLE ROCK, AR, 72211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103003911 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230818001406 2023-08-18 CERTIFICATE OF CHANGE BY ENTITY 2023-08-18
230109002037 2023-01-09 BIENNIAL STATEMENT 2023-01-01
210219000175 2021-02-19 CERTIFICATE OF AMENDMENT 2021-02-19
210115060263 2021-01-15 BIENNIAL STATEMENT 2021-01-01
200224000599 2020-02-24 CERTIFICATE OF CHANGE 2020-02-24
SR-109660 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-109659 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
190111000063 2019-01-11 CERTIFICATE OF CHANGE 2019-01-11
190103060455 2019-01-03 BIENNIAL STATEMENT 2019-01-01

Date of last update: 31 Jan 2025

Sources: New York Secretary of State