Search icon

HALAMAS CORP.

Company Details

Name: HALAMAS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1986 (38 years ago)
Entity Number: 1075056
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 556 3RD AVENUE, LOBBY LEVEL, NEW YORK, NY, United States, 10016
Address: 556 3rd Avenue, Lobby Suite, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MAIDMAN AND MITTELMAN, LLP DOS Process Agent 556 3rd Avenue, Lobby Suite, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MITCHEL A. MAIDMAN Chief Executive Officer 556 3RD AVENUE, LOBBY LEVEL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 556 3RD AVENUE, LOBBY LEVEL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-08-10 2024-12-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2020-12-15 2024-12-16 Address 556 3RD AVENUE, LOBBY LEVEL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-12-15 2024-12-16 Address 556 3RD AVENUE, LOBBY LEVEL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-12-13 2020-12-15 Address 70 E 55TH ST, NEW YORK, NY, 10022, 3222, USA (Type of address: Chief Executive Officer)
2018-12-13 2020-12-15 Address 70 EAST 55TH STREET, BASEMENT, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-12-08 2018-12-13 Address 70 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-09-10 2016-12-08 Address 70 E 55TH ST, NEW YORK, NY, 10022, 3222, USA (Type of address: Service of Process)
1999-09-10 2018-12-13 Address 70 E 55TH ST, NEW YORK, NY, 10022, 3222, USA (Type of address: Chief Executive Officer)
1992-12-18 1999-09-10 Address 432 EAST 87TH ST., NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241216000493 2024-12-16 BIENNIAL STATEMENT 2024-12-16
221215000635 2022-12-15 BIENNIAL STATEMENT 2022-12-01
201215060058 2020-12-15 BIENNIAL STATEMENT 2020-12-01
181213006383 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161208006574 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141210006770 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121211006684 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110504002072 2011-05-04 BIENNIAL STATEMENT 2011-12-01
050110002813 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021204002715 2002-12-04 BIENNIAL STATEMENT 2002-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State