HARPO RE LLC
BranchDate of last update: 14 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 | - |
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