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 |
Name | Role | Address |
---|---|---|
HARMONI TOWERS 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 |
---|---|---|---|
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) |
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