Name: | HALSEY PUBLISHING CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1985 (40 years ago) |
Date of dissolution: | 19 Mar 2007 |
Branch of: | HALSEY PUBLISHING CO., Florida (Company Number F59090) |
Entity Number: | 1000824 |
ZIP code: | 14202 |
County: | New York |
Place of Formation: | Florida |
Address: | 40 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KAREN L KEMP | Chief Executive Officer | 40 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-25 | 2007-03-19 | Address | 111 EIGHTH AVE, NEW YORK, NY, 14202, 2200, USA (Type of address: Service of Process) |
2003-06-12 | 2005-07-25 | Address | 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202, 2200, USA (Type of address: Chief Executive Officer) |
2001-05-24 | 2003-06-12 | Address | 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2001-05-24 | 2003-06-12 | Address | 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
1999-11-30 | 2005-07-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070319000068 | 2007-03-19 | SURRENDER OF AUTHORITY | 2007-03-19 |
050725002723 | 2005-07-25 | BIENNIAL STATEMENT | 2005-05-01 |
030612002112 | 2003-06-12 | BIENNIAL STATEMENT | 2003-05-01 |
010524002867 | 2001-05-24 | BIENNIAL STATEMENT | 2001-05-01 |
991130000947 | 1999-11-30 | CERTIFICATE OF CHANGE | 1999-11-30 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State