Name: | EDW. C. HALVORSEN., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1958 (67 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 114244 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 5310 EIGHTH AVENUE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5310 EIGHTH AVENUE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
EDWARD AMATO | Chief Executive Officer | 5310 EIGHTH AVENUE, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-04 | 2006-11-15 | Address | 5310 8TH AVE, BROOKLYN, NY, 11220, 3244, USA (Type of address: Principal Executive Office) |
2000-10-04 | 2006-11-15 | Address | 5310 8TH AVE, BROOKLYN, NY, 11220, 3244, USA (Type of address: Chief Executive Officer) |
2000-10-04 | 2006-11-15 | Address | 5310 8TH AVE, BROOKLYN, NY, 11220, 3244, USA (Type of address: Service of Process) |
1996-11-06 | 2000-10-04 | Address | 5310 8TH AVE, BROOKLYN, NY, 11220, 3244, USA (Type of address: Service of Process) |
1995-04-12 | 2000-10-04 | Address | 5310 8 AVE, BROOKLYN, NY, 11220, 3244, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245686 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
101208002052 | 2010-12-08 | BIENNIAL STATEMENT | 2010-10-01 |
081015002288 | 2008-10-15 | BIENNIAL STATEMENT | 2008-10-01 |
061115002500 | 2006-11-15 | BIENNIAL STATEMENT | 2006-10-01 |
041220002354 | 2004-12-20 | BIENNIAL STATEMENT | 2004-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
109285 | CL VIO | INVOICED | 2010-02-05 | 500 | CL - Consumer Law Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State