Name: | HALLIFAX BUSINESS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1989 (36 years ago) |
Entity Number: | 1316519 |
ZIP code: | 29696 |
County: | Ontario |
Place of Formation: | New York |
Address: | 611 Bryant Crossing Drive, West Union, SC, United States, 29696 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT HALLIFAX | Chief Executive Officer | 611 BRYANT CROSSING DRIVE, WEST UNION, SC, United States, 29696 |
Name | Role | Address |
---|---|---|
HALLIFAX BUSINESS SERVICES, INC. | DOS Process Agent | 611 Bryant Crossing Drive, West Union, SC, United States, 29696 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | 3075 HICKOX RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2025-01-24 | 2025-01-24 | Address | 611 BRYANT CROSSING DRIVE, WEST UNION, SC, 29696, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2025-01-24 | Address | 3075 HICKOX RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-02-13 | Address | 611 BRYANT CROSSING DRIVE, WEST UNION, SC, 29696, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-02-13 | Address | 3075 HICKOX RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124003548 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
240213003019 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
210129060420 | 2021-01-29 | BIENNIAL STATEMENT | 2021-01-01 |
190128060092 | 2019-01-28 | BIENNIAL STATEMENT | 2019-01-01 |
170310006007 | 2017-03-10 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State