Search icon

HARCOURTS AUCTIONS INC.

Company Details

Name: HARCOURTS AUCTIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2021 (4 years ago)
Entity Number: 5951167
ZIP code: 12210
County: New York
Place of Formation: California
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, United States, 12210
Principal Address: 660 Newport Center Dr Ste 320, Newport Beach, CA, United States, 92660

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
BENJAMIN BRADY Chief Executive Officer 660 NEWPORT CENTER DR STE 320, NEWPORT BEACH, CA, United States, 92660

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 660 NEWPORT CENTER DR STE 320, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2025-03-21 2025-03-21 Address 3 MONARCH BAY PLAZA #100, DANA POINT, CA, 92629, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-21 Address 3 MONARCH BAY PLAZA #100, DANA POINT, CA, 92629, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-21 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2023-03-14 2025-03-21 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2021-03-01 2023-03-14 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2021-03-01 2023-03-14 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321003895 2025-03-21 BIENNIAL STATEMENT 2025-03-21
230314002274 2023-03-14 BIENNIAL STATEMENT 2023-03-01
210301000393 2021-03-01 APPLICATION OF AUTHORITY 2021-03-01

Date of last update: 22 Mar 2025

Sources: New York Secretary of State