Search icon

HALO COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HALO COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1988 (37 years ago)
Entity Number: 1282240
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 208 EAST 51ST ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAIL BOXES ETC DOS Process Agent 208 EAST 51ST ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
KEVIN P MAHONEY Chief Executive Officer 208 EAST 51ST ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-08-21 2002-08-01 Address 208 EAST 51ST STREET, NEW YORK, NY, 10022, 6500, USA (Type of address: Principal Executive Office)
2000-08-21 2002-08-01 Address 208 EAST 51ST STREET, NEW YORK, NY, 10022, 6500, USA (Type of address: Chief Executive Officer)
2000-08-21 2002-08-01 Address 208 EAST 51ST STREET, NEW YORK, NY, 10022, 6500, USA (Type of address: Service of Process)
1995-03-22 2000-08-21 Address 208 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-03-22 2000-08-21 Address 208 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020801002465 2002-08-01 BIENNIAL STATEMENT 2002-08-01
000821002529 2000-08-21 BIENNIAL STATEMENT 2000-08-01
980723002396 1998-07-23 BIENNIAL STATEMENT 1998-08-01
960814002207 1996-08-14 BIENNIAL STATEMENT 1996-08-01
950322002115 1995-03-22 BIENNIAL STATEMENT 1993-08-01

Court Cases

Court Case Summary

Filing Date:
1999-09-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
HALO COMMUNICATIONS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State