HARRIS-MCBURNEY COMPANY

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PATRICIA B HARRIS | Chief Executive Officer | PO BOX 267, 180 W MICHIGAN AVE, JACKSON, MI, United States, 49204 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State