Search icon

55 HALLEY STREET, INC.

Company Details

Name: 55 HALLEY STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1986 (39 years ago)
Entity Number: 1107044
ZIP code: 10591
County: New York
Place of Formation: New York
Principal Address: C/O WESTCHESTER PROPERTY MANAGEMENT GROUP, INC., 520 WHITE PLAINS ROAD, SUITE 450, TARRYTOWN, NY, United States, 10591
Address: 520 WHITE PLAINS ROAD, SUITE 450, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 55000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O WESTCHESTER PROPERTY MANAGEMENT GROUP, INC. DOS Process Agent 520 WHITE PLAINS ROAD, SUITE 450, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
JULIE SALLES Chief Executive Officer C/O WESTCHESTER PROPERTY MANAGEMENT GROUP, INC., 520 WHITE PLAINS ROAD, SUITE 450, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2024-09-18 2024-09-18 Address C/O STILLMAN MANAGEMENT, 440 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-09-18 Address C/O WESTCHESTER PROPERTY MANAGEMENT GROUP, INC., 520 WHITE PLAINS ROAD, SUITE 450, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-09-18 Shares Share type: PAR VALUE, Number of shares: 55000, Par value: 1
2023-10-19 2024-09-18 Address C/O WESTCHESTER PROPERTY MANAGEMENT GROUP, INC., 520 WHITE PLAINS ROAD, SUITE 450, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-09-18 Address 520 WHITE PLAINS ROAD, SUITE 450, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2023-10-19 2023-10-19 Address C/O STILLMAN MANAGEMENT, 440 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-27 Shares Share type: PAR VALUE, Number of shares: 55000, Par value: 1
2023-10-19 2024-09-18 Address C/O STILLMAN MANAGEMENT, 440 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address C/O WESTCHESTER PROPERTY MANAGEMENT GROUP, INC., 520 WHITE PLAINS ROAD, SUITE 450, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2017-06-05 2023-10-19 Address C/O STILLMAN MANAGEMENT, 440 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240918000537 2024-09-18 BIENNIAL STATEMENT 2024-09-18
231019000341 2023-10-19 BIENNIAL STATEMENT 2022-08-01
170605002013 2017-06-05 BIENNIAL STATEMENT 2016-08-01
120919000395 2012-09-19 CERTIFICATE OF CHANGE 2012-09-19
060907002178 2006-09-07 BIENNIAL STATEMENT 2006-08-01
050823000351 2005-08-23 CERTIFICATE OF CHANGE 2005-08-23
050804002831 2005-08-04 BIENNIAL STATEMENT 2004-08-01
000808002569 2000-08-08 BIENNIAL STATEMENT 2000-08-01
950803002257 1995-08-03 BIENNIAL STATEMENT 1993-08-01
B394459-6 1986-08-25 CERTIFICATE OF INCORPORATION 1986-08-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309049 Fair Labor Standards Act 2023-10-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2023-10-13
Termination Date 2024-04-23
Date Issue Joined 2023-11-14
Section 1331
Sub Section FL
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name 55 HALLEY STREET, INC.
Role Defendant
1604285 Other Civil Rights 2016-06-08 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2016-06-08
Termination Date 2019-05-24
Date Issue Joined 2016-08-22
Pretrial Conference Date 2017-01-27
Section 1983
Sub Section CV
Status Terminated

Parties

Name FAVOURITE
Role Plaintiff
Name 55 HALLEY STREET, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State