Search icon

EDW. C. HALVORSEN., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5310 EIGHTH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
EDWARD AMATO Chief Executive Officer 5310 EIGHTH AVENUE, BROOKLYN, NY, United States, 11220

History

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)

Filings

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

Fine And Fees

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