Name: | HALLAHAN, MCGUINNESS & LORYS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1988 (36 years ago) |
Entity Number: | 1233037 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 570, MANAGER, NY, United States, 10573 |
Principal Address: | 553 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS F. LORYS | DOS Process Agent | PO BOX 570, MANAGER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THOMAS F. LORYS | Chief Executive Officer | PO BOX 570, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-03 | 2022-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-12-18 | 2020-12-07 | Address | PO BOX 570, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2005-02-14 | 2006-12-18 | Address | PO BOX 150, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2005-02-14 | 2006-12-18 | Address | PO BOX 570, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2005-02-14 | 2006-12-18 | Address | 553 WESTCHESTER AVE, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201207062103 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181204006123 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
141231006133 | 2014-12-31 | BIENNIAL STATEMENT | 2014-12-01 |
130104002362 | 2013-01-04 | BIENNIAL STATEMENT | 2012-12-01 |
101228002182 | 2010-12-28 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State