Name: | HALCRAFT USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1990 (35 years ago) |
Entity Number: | 1470118 |
ZIP code: | 10803 |
County: | Westchester |
Place of Formation: | New York |
Address: | 62 CLIFFORD AVENUE, PELHAM, NY, United States, 10803 |
Principal Address: | 60 S MACQUESTEN PKWY, PELHAM, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HALCRAFT USA, INC. | DOS Process Agent | 62 CLIFFORD AVENUE, PELHAM, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
JOSHUA WALLACH | Chief Executive Officer | 62 CLIFFORD AVENUE, PELHAM, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | 62 CLIFFORD AVENUE, PELHAM, NY, 10803, 1703, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-03-05 | Address | 60 S MACQUESTEN PKWY, MT VERNON, NY, 10550, 1741, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-03-05 | Address | 60 S MACQUESTEN PKWY, MT VERNON, NY, 10550, 1741, USA (Type of address: Service of Process) |
2006-09-28 | 2020-08-03 | Address | 60 S MACQUESTEN PKWY, MT VERNON, NY, 10550, 1741, USA (Type of address: Service of Process) |
2004-08-05 | 2006-09-28 | Address | 60 SOUTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, 1741, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305005095 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
200803063212 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
160801006672 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
120814003134 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100823002471 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State