Search icon

HARRISON DESIGN GROUP, P.C.

Company Details

Name: HARRISON DESIGN GROUP, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Apr 2019 (6 years ago)
Entity Number: 5539072
ZIP code: 30305
County: Nassau
Place of Formation: Georgia
Address: 3565 PIEDMONT ROAD NE, BLDG 1-700, ATLANTA, GA, United States, 30305

DOS Process Agent

Name Role Address
HARRISON DESIGN GROUP, P.C. DOS Process Agent 3565 PIEDMONT ROAD NE, BLDG 1-700, ATLANTA, GA, United States, 30305

Chief Executive Officer

Name Role Address
GREGORY PALMER Chief Executive Officer 3565 PIEDMONT ROAD NE, BLDG 1-700, ATLANTA, GA, United States, 30305

History

Start date End date Type Value
2023-04-23 2023-04-23 Address 3565 PIEDMONT ROAD NE, BLDG 1-700, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
2022-02-17 2022-02-17 Address 3565 PIEDMONT ROAD NE, BLDG 1-700, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
2022-02-17 2023-04-23 Address 3565 PIEDMONT ROAD NE, BLDG 1-700, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
2022-02-17 2023-04-23 Address 3565 PIEDMONT ROAD NE, BLDG 1-700, ATLANTA, GA, 30305, USA (Type of address: Service of Process)
2021-04-20 2022-02-17 Address 3565 PIEDMONT ROAD NE, BLDG 1-700, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
2021-04-20 2022-02-17 Address 3565 PIEDMONT ROAD NE, BLDG 1-700, ATLANTA, GA, 30305, USA (Type of address: Service of Process)
2019-04-23 2021-04-20 Address 3198 CAINS HILL PLACE NW, ATLANTA, GA, 30305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230423000575 2023-04-23 BIENNIAL STATEMENT 2023-04-01
220217000777 2022-02-17 AMENDMENT TO BIENNIAL STATEMENT 2022-02-17
210420060353 2021-04-20 BIENNIAL STATEMENT 2021-04-01
190423000367 2019-04-23 APPLICATION OF AUTHORITY 2019-04-23

Date of last update: 06 Mar 2025

Sources: New York Secretary of State