Entity Number 1074532
Status Active
NameHARBOURVIEW ASSET MANAGEMENT CORPORATION
CountyNew York
Date of registration 17 Apr 1986 (38 years ago) 17 Apr 1986
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 225 Liberty St, 15th Floor, New York, NY, United States, 10281
Principal Address ZIP code
Address 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Address ZIP code 10005
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
C T CORPORATION SYSTEM
DOS Process Agent
28 LIBERTY ST., NEW YORK, NY, United States, 10005
C T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
L. ALLISON DUKES
Chief Executive Officer
225 LIBERTY ST, 15TH FLOOR, NEW YORK, NY, United States, 10281
2024-04-09
2024-04-09
Address
C/O OPPENHEIMERFUNDS INC., 225 LIBERTY ST., 15TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2024-04-09
2024-04-09
Address
C/O OPPENHEIMERFUNDS INC., 1555 PEACHTREE, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2024-04-09
2024-04-09
Address
225 LIBERTY ST, 15TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2020-04-01
2024-04-09
Address
C/O OPPENHEIMERFUNDS INC., 225 LIBERTY ST., 15TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2019-01-28
2024-04-09
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28
2024-04-09
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-16
2020-04-01
Address
C/O OPPENHEIMERFUNDS INC., 225 LIBERTY ST., 15TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2014-04-02
2018-04-16
Address
225 LIBERTY STREET, 11TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Principal Executive Office)
2014-04-02
2018-04-16
Address
C/O OPPENHEIMERFUNDS INC., 225 LIBERTY ST., 11TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2010-05-04
2014-04-02
Address
C/O OPPENHEIMERFUNDS INC., 2 WORLD FINANCIAL CNTR 11TH FL, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
240409003903
2024-04-09
BIENNIAL STATEMENT
2024-04-09
220404003730
2022-04-04
BIENNIAL STATEMENT
2022-04-01
200401061426
2020-04-01
BIENNIAL STATEMENT
2020-04-01
SR-15025
2019-01-28
CERTIFICATE OF CHANGE (BY AGENT)
2019-01-28
SR-15024
2019-01-28
CERTIFICATE OF CHANGE (BY AGENT)
2019-01-28
180416006387
2018-04-16
BIENNIAL STATEMENT
2018-04-01
160401006518
2016-04-01
BIENNIAL STATEMENT
2016-04-01
140402006050
2014-04-02
BIENNIAL STATEMENT
2014-04-01
120405002129
2012-04-05
BIENNIAL STATEMENT
2012-04-01
100504002971
2010-05-04
BIENNIAL STATEMENT
2010-04-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts