HALMODE APPAREL, INC.

Name: | HALMODE APPAREL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1987 (38 years ago) |
Entity Number: | 1143564 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 600 KELLWOOD PKWY, CHESTERFIELD, MO, United States, 63017 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL M SAUNDERS | Chief Executive Officer | 600 KELLWOOD PKWY, CHESTERFIELD, MO, United States, 63017 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-17 | 2013-02-28 | Address | 600 KELLWOOD PKWY, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer) |
2008-04-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-04-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-03-13 | 2009-03-17 | Address | 1400 BROADWAY, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2005-12-28 | 2008-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-15826 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15827 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130228006157 | 2013-02-28 | BIENNIAL STATEMENT | 2013-02-01 |
110301002156 | 2011-03-01 | BIENNIAL STATEMENT | 2011-02-01 |
090317002357 | 2009-03-17 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State