Name: | HALCYON PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1987 (37 years ago) |
Entity Number: | 1187122 |
ZIP code: | 12831 |
County: | Warren |
Place of Formation: | New York |
Address: | 33 Stone Ridge Road, Gansevoort, NY, United States, 12831 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEBOWITZ | DOS Process Agent | 33 Stone Ridge Road, Gansevoort, NY, United States, 12831 |
Name | Role | Address |
---|---|---|
MARK LEBOWITZ | Chief Executive Officer | 33 STONE RIDGE ROAD, GANSEVOORT, NY, United States, 12831 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 33 STONE RIDGE ROAD, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer) |
2025-04-09 | 2025-04-09 | Address | BOX 2168 / 1 WASHINGTON ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-11 | 2024-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-07 | 2023-12-07 | Address | 33 STONE RIDGE ROAD, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409002659 | 2025-04-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-09 |
231207003922 | 2023-12-07 | BIENNIAL STATEMENT | 2023-12-01 |
190320002014 | 2019-03-20 | BIENNIAL STATEMENT | 2017-12-01 |
080321002705 | 2008-03-21 | BIENNIAL STATEMENT | 2007-12-01 |
060119002718 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State