Search icon

HARPO RE LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARPO RE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Withdrawn
Date Formed: 01 May 2015
Branch of: HARPO RE LLC, NEW YORK (Company Number 4722430)
Business ALEI: 1176119
Annual report due: 31 Mar 2018
Business address: 305 WEST 74TH ST APT. 2A, NEW YORK, NY, 10023
Office jurisdiction address: 305 WEST 74TH ST APT. 2A, NEW YORK, NY, 10023,
Place of Formation: NEW YORK
E-Mail: JOHNRAPOPORT@ME.COM

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
JOHN RAPOPORT Officer 305 WEST 74TH ST APT. 2A, NEW YORK, NY, 10023, United States 305 WEST 74TH ST APT. 2A, NEW YORK, NY, 10023, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006380974 2019-02-13 2019-02-13 Withdrawal Statement of Withdrawal Registration -
0005856644 2017-05-25 - Annual Report Annual Report 2016
0005856645 2017-05-25 - Annual Report Annual Report 2017
0005338987 2015-05-01 2015-05-01 Business Registration Certificate of Registration -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information