Search icon

H.R. HARMER, GLOBAL PHILATELIC NETWORK, INC.

Company Details

Name: H.R. HARMER, GLOBAL PHILATELIC NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2019 (6 years ago)
Entity Number: 5546793
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 17 State Street, Suite 4000, New York, NY, United States, 10004

Contact Details

Phone +1 714-330-4519

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS REIM Chief Executive Officer 17 STATE STREET, SUITE 4000, NEW YORK, NY, United States, 10004

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date
2086427-DCA Inactive Business 2019-05-28

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 17 STATE STREET, SUITE 4000, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 630 FIFTH AVE, #2607, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2021-11-18 2025-03-04 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2019-05-06 2021-11-18 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2019-05-06 2025-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-05-06 2025-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304000159 2025-03-04 BIENNIAL STATEMENT 2025-03-04
220909000384 2022-09-09 BIENNIAL STATEMENT 2021-05-01
190524000565 2019-05-24 CERTIFICATE OF MERGER 2019-05-24
190506000330 2019-05-06 CERTIFICATE OF INCORPORATION 2019-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-14 No data 45 ROCKEFELLER PLZ, Manhattan, NEW YORK, NY, 10111 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175725 RENEWAL INVOICED 2020-04-14 400 Auction House Premises License Renewal Fee
3036880 FINGERPRINT CREDITED 2019-05-20 75 Fingerprint Fee
3036670 LICENSE INVOICED 2019-05-17 300 Auction House Premises License Fee

Date of last update: 23 Mar 2025

Sources: New York Secretary of State