Search icon

HARPER INVESTOR HOLDINGS LLC

Company Details

Name: HARPER INVESTOR HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2018 (7 years ago)
Entity Number: 5294084
ZIP code: 07632
County: New York
Place of Formation: New York
Address: 440 sylvan avenue, suite 140, ENGLEWOOD CLIFFS, NJ, United States, 07632

Agent

Name Role Address
USACORP INC Agent 266 BROADWAY STE 401, BROOKLYN, NY, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 440 sylvan avenue, suite 140, ENGLEWOOD CLIFFS, NJ, United States, 07632

History

Start date End date Type Value
2024-02-01 2025-02-18 Address 440 sylvan avenue, suite 140, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2024-02-01 2025-02-18 Address 325 DIVISION AVE, SUITE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2023-08-30 2024-02-01 Address 440 sylvan avenue, suite 140, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2023-08-30 2024-02-01 Address 325 DIVISION AVE, SUITE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2020-02-03 2023-08-30 Address 3 COLUMBUS CIRCLE, 15TH FL., NY, NY, 10019, USA (Type of address: Service of Process)
2019-03-20 2020-02-03 Address 3 COLUMBUS CIRCLE, SUITE 1589, NY, NY, 10019, USA (Type of address: Service of Process)
2019-03-20 2023-08-30 Address (Type of address: Registered Agent)
2018-02-27 2019-03-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-02-27 2019-03-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218002711 2025-02-06 CERTIFICATE OF CHANGE BY AGENT 2025-02-06
240201044423 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230830001443 2023-05-02 CERTIFICATE OF CHANGE BY ENTITY 2023-05-02
220201000022 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203060913 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190320000690 2019-03-20 CERTIFICATE OF CHANGE 2019-03-20
180723000925 2018-07-23 CERTIFICATE OF PUBLICATION 2018-07-23
180227010320 2018-02-27 ARTICLES OF ORGANIZATION 2018-02-27

Date of last update: 07 Mar 2025

Sources: New York Secretary of State