Name: | HARPER + SCOTT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Apr 2019 (6 years ago) |
Entity Number: | 5541714 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VHLFJ8HJC994 | 2021-12-01 | 915 BROADWAY STE 1206, NEW YORK, NY, 10010, 7153, USA | 915 BROADWAY STE 1206, NEW YORK, NY, 10010, 7153, USA | |||||||||||||||||||||||||||||||||||||||||
|
Division Name | HARPER+SCOTT |
Division Number | HARPER+SCO |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-06-26 |
Initial Registration Date | 2020-06-04 |
Entity Start Date | 2014-03-17 |
Fiscal Year End Close Date | Dec 20 |
Service Classifications
NAICS Codes | 423450, 423620, 424330, 541613, 541810, 541870, 541890 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LINDSEY COCHRAN |
Address | 915 BROADWAY, SUITE 1206, NEW YORK, NY, 10010, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LINDSEY COCHRAN |
Address | 915 BROADWAY, SUITE 1206, NEW YORK, NY, 10010, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2025-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-05 | 2025-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-10-27 | 2023-04-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-10-27 | 2023-04-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-27 | 2020-10-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2019-11-27 | 2020-10-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-05-02 | 2019-11-27 | Address | 915 BROADWAY SUITE 1206, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2019-04-26 | 2019-05-02 | Address | 915 BROADWAY, SUITE #1206, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414003579 | 2025-04-14 | BIENNIAL STATEMENT | 2025-04-14 |
230405001068 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
210423060174 | 2021-04-23 | BIENNIAL STATEMENT | 2021-04-01 |
201027000221 | 2020-10-27 | CERTIFICATE OF CHANGE | 2020-10-27 |
200127000094 | 2020-01-27 | CERTIFICATE OF PUBLICATION | 2020-01-27 |
191127000502 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
190502000259 | 2019-05-02 | CERTIFICATE OF AMENDMENT | 2019-05-02 |
190502000224 | 2019-05-02 | CERTIFICATE OF MERGER | 2019-05-02 |
190426000460 | 2019-04-26 | ARTICLES OF ORGANIZATION | 2019-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9459047109 | 2020-04-15 | 0202 | PPP | 915 Boradway STE 206, NEW YORK, NY, 10010-7108 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6883438600 | 2021-03-23 | 0202 | PPS | 915 Broadway Ste 1206, New York, NY, 10010-7106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2204525 | Trademark | 2022-06-01 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROAM LUGGAGE, INC. |
Role | Plaintiff |
Name | HARPER + SCOTT, LLC |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State