Search icon

HARMAN INTERNATIONAL INDUSTRIES, INCORPORATED

Company Details

Name: HARMAN INTERNATIONAL INDUSTRIES, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1980 (45 years ago)
Entity Number: 632766
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Principal Address: 400 Atlantic Street, 4th Floor, STAMFORD, CT, United States, 06901
Address: 28 LIBERTY ST., 26th Floor, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., 26th Floor, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL MAUSER Chief Executive Officer 400 ATLANTIC STREET, 4TH FLOOR, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 400 ATLANTIC ST, 15TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 400 ATLANTIC ST / SUITE 1500, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 400 ATLANTIC STREET, 4TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2020-06-23 2024-06-03 Address 400 ATLANTIC ST / SUITE 1500, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240603002321 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220601003593 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200623060253 2020-06-23 BIENNIAL STATEMENT 2020-06-01
SR-10199 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10198 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State