Search icon

HARRIS-MCBURNEY COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: HARRIS-MCBURNEY COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1980 (45 years ago)
Entity Number: 627698
ZIP code: 10005
County: New York
Place of Formation: Michigan
Principal Address: POB 267, 180 W. MICHIGAN AVE, JACKSON, MI, United States, 49204
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PATRICIA B HARRIS Chief Executive Officer PO BOX 267, 180 W MICHIGAN AVE, JACKSON, MI, United States, 49204

History

Start date End date Type Value
2014-11-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-11-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-01-18 2014-11-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-01-18 2014-11-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-10-19 2012-01-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-10156 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10155 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141113000184 2014-11-13 CERTIFICATE OF CHANGE 2014-11-13
120118001000 2012-01-18 CERTIFICATE OF CHANGE 2012-01-18
020508002718 2002-05-08 BIENNIAL STATEMENT 2002-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State